RICHARD BERTSCHINGER LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
| 18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
| 05/04/235 April 2023 | Application to strike the company off the register |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/11/2027 November 2020 | 31/05/20 UNAUDITED ABRIDGED |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/11/1829 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/06/166 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/06/1420 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/06/1311 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 05/06/125 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 08/06/108 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERTSCHINGER / 01/01/2010 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CATHERINE BERTSCHINGER / 01/01/2010 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM DEREK J READ & CO 107 NORTH STREET, MARTOCK SOMERSET TA12 6EJ |
| 03/06/093 June 2009 | LOCATION OF DEBENTURE REGISTER |
| 03/06/093 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 03/06/093 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY BERTSCHINGER / 01/07/2008 |
| 03/06/093 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 13/03/0913 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 24/06/0824 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 26/07/0726 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
| 25/08/0625 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 13/06/0613 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 28/06/0528 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
| 25/02/0525 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 30/06/0430 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
| 17/12/0317 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 19/07/0319 July 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
| 03/04/033 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 26/06/0226 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
| 26/11/0126 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 08/07/018 July 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
| 26/05/0026 May 2000 | SECRETARY RESIGNED |
| 26/05/0026 May 2000 | NEW DIRECTOR APPOINTED |
| 26/05/0026 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/05/0026 May 2000 | DIRECTOR RESIGNED |
| 23/05/0023 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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