HARVEY BERIC ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-25 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-25 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/04/2328 April 2023 | Change of details for Wendy Beric as a person with significant control on 2023-04-28 |
| 28/04/2328 April 2023 | Registered office address changed from Regent House, 34B High Street Tutbury Burton-on-Trent Staffordshire DE13 9LS England to Badger Farm Willowpit Lane Hilton Derby Derbyshire DE65 5FN on 2023-04-28 |
| 28/04/2328 April 2023 | Secretary's details changed for Nikola Beric on 2023-04-28 |
| 28/04/2328 April 2023 | Director's details changed for Wendy Beric on 2023-04-28 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/11/223 November 2022 | Cancellation of shares. Statement of capital on 2022-07-19 |
| 03/11/223 November 2022 | Purchase of own shares. |
| 29/09/2229 September 2022 | Termination of appointment of Terence Harvey as a director on 2022-07-19 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
| 20/01/2220 January 2022 | Director's details changed for Wendy Beric on 2022-01-20 |
| 20/01/2220 January 2022 | Change of details for Wendy Beric as a person with significant control on 2021-05-01 |
| 20/01/2220 January 2022 | Secretary's details changed for Nikola Beric on 2022-01-20 |
| 20/01/2220 January 2022 | Director's details changed for Mr Terence Harvey on 2021-05-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BERIC / 03/07/2019 |
| 03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / WENDY BERIC / 03/07/2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/11/1725 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM TORRINGTON HOUSE, 75 BRANSTON ROAD, BURTON UPON TRENT STAFFORDSHIRE DE14 3BY |
| 25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HARVEY / 25/01/2017 |
| 25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BERIC / 25/01/2017 |
| 25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HARVEY / 25/01/2017 |
| 25/01/1725 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / NIKOLA BERIC / 25/01/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/01/1625 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / NIKOLA BERIC / 24/01/2016 |
| 25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HARVEY / 24/01/2016 |
| 25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BERIC / 24/01/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/03/159 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/03/1411 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 29/01/1329 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/02/126 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/01/1126 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BERIC / 01/10/2009 |
| 26/01/1026 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HARVEY / 01/10/2009 |
| 21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 28/01/0928 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/03/075 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 25/01/0625 January 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: TORINGTON HOUSE 75 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BY |
| 03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 7 ST PAULS SQUARE BURTON ON TRENT STAFFORDSHIRE DE14 2EF |
| 21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 31/01/0531 January 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
| 09/07/049 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 03/02/043 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
| 25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 06/02/036 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
| 23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
| 26/02/0226 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 08/02/028 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
| 22/05/0122 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 06/02/016 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
| 18/07/0018 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 20/01/0020 January 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
| 12/10/9912 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 20/05/9920 May 1999 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
| 10/02/9910 February 1999 | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
| 12/12/9812 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/11/9824 November 1998 | DIRECTOR RESIGNED |
| 24/11/9824 November 1998 | SECRETARY RESIGNED |
| 16/06/9816 June 1998 | DIRECTOR RESIGNED |
| 16/06/9816 June 1998 | SECRETARY RESIGNED |
| 27/05/9827 May 1998 | NEW DIRECTOR APPOINTED |
| 27/05/9827 May 1998 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS |
| 27/05/9827 May 1998 | NEW SECRETARY APPOINTED |
| 26/01/9826 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARVEY BERIC ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company