(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, January 2024
| accounts
|
Free Download
(19 pages)
|
(SH01) Capital declared on Fri, 24th Nov 2023: 3806635.66 GBP
filed on: 24th, November 2023
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, October 2023
| incorporation
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mac aero interiors LTDcertificate issued on 19/09/23
filed on: 19th, September 2023
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(TM01) Director's appointment terminated on Fri, 8th Sep 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Sep 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
| accounts
|
Free Download
(40 pages)
|
(AD01) Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on Thu, 27th May 2021 to 10 Queen Street Place London EC4R 1AG
filed on: 27th, May 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Staple Inn London WC1V 7QH United Kingdom on Mon, 17th May 2021 to 10 Queen Street Place London EC4R 1AG
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 4th, December 2020
| accounts
|
Free Download
(39 pages)
|
(AP01) On Mon, 10th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Feb 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 27th, November 2019
| accounts
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 12th Aug 2019: 1726652.89 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 12th Aug 2019
filed on: 2nd, September 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, August 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 1st Jun 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jun 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jun 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jun 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed berwick industries LIMITEDcertificate issued on 24/10/16
filed on: 24th, October 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England on Wed, 9th Mar 2016 to 11 Staple Inn London WC1V 7QH
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Feb 2016: 2.00 GBP
capital
|
|
(CERTNM) Company name changed berwick engineering LIMITEDcertificate issued on 15/02/16
filed on: 15th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England on Fri, 5th Feb 2016 to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Feb 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Feb 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Feb 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed berwick industries LIMITEDcertificate issued on 28/01/16
filed on: 28th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on Mon, 4th Jan 2016 to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Oct 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 5th Feb 2014. Old Address: Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW England
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Dec 2013 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Dec 2013: 2.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 4th Mar 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 3rd Mar 2013
filed on: 3rd, March 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed berwick industrial holdings group LIMITEDcertificate issued on 19/02/13
filed on: 19th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 28th Jan 2013
filed on: 28th, January 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(36 pages)
|