(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th May 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 11th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 11th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Standersfoot Place Chell Heath Stoke on Trent Staffordshire ST6 6HR. Change occurred on Wednesday 21st March 2018. Company's previous address: 77 Westonfield Drive Longton Stokeontrent Staffordshire ST3 5JH.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Monday 3rd July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd July 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 28th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 29th May 2015
capital
|
|
(CERTNM) Company name changed berehill LIMITEDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(1 page)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
filed on: 23rd, October 2014
| capital
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 77 Westonfield Drive Longton Stokeontrent Staffordshire ST3 5JH. Change occurred on Wednesday 22nd October 2014. Company's previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 77 Westonfield Drive Longton Stokeontrent Staffordshire ST3 5JH. Change occurred on Wednesday 22nd October 2014. Company's previous address: 77 Westonfield Drive Longton Stokeontrent Staffordshire ST3 5JH United Kingdom.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, May 2014
| incorporation
|
Free Download
(23 pages)
|