Download leads from Nexok and grow your business. Find out more

Berrington House Limited

Documents

Total Documents172
Total Pages941

Filing History

21 December 2020Micro company accounts made up to 31 March 2020
9 November 2020Confirmation statement made on 24 October 2020 with no updates
28 October 2019Confirmation statement made on 24 October 2019 with no updates
27 September 2019Micro company accounts made up to 31 March 2019
25 October 2018Confirmation statement made on 24 October 2018 with no updates
19 October 2018Micro company accounts made up to 31 March 2018
16 May 2018Registered office address changed from One Central Park, Western Avenue Bridgend Mid Glamorgan CF31 3TZ to C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH on 16 May 2018
2 November 2017Confirmation statement made on 24 October 2017 with no updates
2 November 2017Confirmation statement made on 24 October 2017 with no updates
6 October 2017Unaudited abridged accounts made up to 31 March 2017
6 October 2017Unaudited abridged accounts made up to 31 March 2017
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
25 October 2016Confirmation statement made on 24 October 2016 with updates
25 October 2016Confirmation statement made on 24 October 2016 with updates
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60,000
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60,000
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 60,000
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 60,000
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 60,000
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 60,000
30 September 2013Total exemption small company accounts made up to 31 March 2013
30 September 2013Total exemption small company accounts made up to 31 March 2013
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
21 August 2012Total exemption small company accounts made up to 31 March 2012
21 August 2012Total exemption small company accounts made up to 31 March 2012
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
7 June 2011Total exemption small company accounts made up to 31 March 2011
7 June 2011Total exemption small company accounts made up to 31 March 2011
17 March 2011Director's details changed for Thomas Blakeman Vesey on 16 March 2011
17 March 2011Director's details changed for Thomas Blakeman Vesey on 16 March 2011
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
13 August 2010Total exemption small company accounts made up to 31 March 2010
13 August 2010Total exemption small company accounts made up to 31 March 2010
17 December 2009Total exemption small company accounts made up to 31 March 2009
17 December 2009Total exemption small company accounts made up to 31 March 2009
19 November 2009Director's details changed for Mr Julian Peter Golunski on 1 October 2009
19 November 2009Director's details changed for Thomas Blakeman Vesey on 1 October 2009
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
19 November 2009Secretary's details changed for Mr Julian Peter Golunski on 1 October 2009
19 November 2009Appointment of Diana Owens as a director
19 November 2009Director's details changed for Mr Julian Peter Golunski on 1 October 2009
19 November 2009Director's details changed for Mr Richard Henry Knight on 1 October 2009
19 November 2009Secretary's details changed for Mr Julian Peter Golunski on 1 October 2009
19 November 2009Director's details changed for Ian Ralph Peill on 1 October 2009
19 November 2009Director's details changed for John Linshart Skinner on 1 October 2009
19 November 2009Director's details changed for Roger David Thomas on 1 October 2009
19 November 2009Director's details changed for Roger David Thomas on 1 October 2009
19 November 2009Director's details changed for Mr Richard Henry Knight on 1 October 2009
19 November 2009Secretary's details changed for Mr Julian Peter Golunski on 1 October 2009
19 November 2009Director's details changed for Colin Ryland on 1 October 2009
19 November 2009Director's details changed for Mrs Susan Mary Knight on 1 October 2009
19 November 2009Director's details changed for Mrs Susan Mary Knight on 1 October 2009
19 November 2009Director's details changed for Thomas Blakeman Vesey on 1 October 2009
19 November 2009Director's details changed for Ian Ralph Peill on 1 October 2009
19 November 2009Director's details changed for Roger David Thomas on 1 October 2009
19 November 2009Director's details changed for Colin Ryland on 1 October 2009
19 November 2009Director's details changed for John Linshart Skinner on 1 October 2009
19 November 2009Appointment of Diana Owens as a director
19 November 2009Director's details changed for John Linshart Skinner on 1 October 2009
19 November 2009Director's details changed for Thomas Blakeman Vesey on 1 October 2009
19 November 2009Director's details changed for Mr Richard Henry Knight on 1 October 2009
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
19 November 2009Director's details changed for Mr Julian Peter Golunski on 1 October 2009
19 November 2009Director's details changed for Mrs Susan Mary Knight on 1 October 2009
19 November 2009Director's details changed for Colin Ryland on 1 October 2009
19 November 2009Director's details changed for Ian Ralph Peill on 1 October 2009
7 April 2009Appointment terminated director john owens
7 April 2009Appointment terminated director john owens
22 January 2009Total exemption small company accounts made up to 31 March 2008
22 January 2009Accounting reference date extended from 30/03/2008 to 31/03/2008
22 January 2009Accounting reference date extended from 30/03/2008 to 31/03/2008
22 January 2009Total exemption small company accounts made up to 31 March 2008
28 October 2008Return made up to 24/10/08; full list of members
28 October 2008Return made up to 24/10/08; full list of members
9 May 2008Resolutions
  • ELRES ‐ Elective resolution
9 May 2008Resolutions
  • ELRES ‐ Elective resolution
19 February 2008Registered office changed on 19/02/08 from: bayer lodge western avenue bridgend industrial estate bridgend CF31 3TZ
19 February 2008Registered office changed on 19/02/08 from: bayer lodge western avenue bridgend industrial estate bridgend CF31 3TZ
20 December 2007New director appointed
20 December 2007New director appointed
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2007Accounts for a small company made up to 31 March 2007
26 November 2007Accounts for a small company made up to 31 March 2007
1 November 2007Return made up to 24/10/07; full list of members
1 November 2007Return made up to 24/10/07; full list of members
12 April 2007Director resigned
12 April 2007Director resigned
28 November 2006Accounts for a small company made up to 31 March 2006
28 November 2006Accounts for a small company made up to 31 March 2006
23 November 2006Return made up to 24/10/06; full list of members
23 November 2006Return made up to 24/10/06; full list of members
19 December 2005Accounts for a small company made up to 31 March 2005
19 December 2005Accounts for a small company made up to 31 March 2005
18 November 2005Return made up to 24/10/05; full list of members
18 November 2005Return made up to 24/10/05; full list of members
8 June 2005Director resigned
8 June 2005Director resigned
15 November 2004Return made up to 24/10/04; full list of members
15 November 2004Return made up to 24/10/04; full list of members
6 October 2004Accounts for a small company made up to 31 March 2004
6 October 2004Accounts for a small company made up to 31 March 2004
2 August 2004Director resigned
2 August 2004Director resigned
23 December 2003Registered office changed on 23/12/03 from: 92 park street, bridgend, mid glam CF31 4BD
23 December 2003Registered office changed on 23/12/03 from: 92 park street, bridgend, mid glam CF31 4BD
3 November 2003Return made up to 24/10/03; full list of members
3 November 2003Return made up to 24/10/03; full list of members
14 October 2003Accounts for a small company made up to 31 March 2003
14 October 2003Accounts for a small company made up to 31 March 2003
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2002Return made up to 24/10/02; full list of members
26 November 2002Return made up to 24/10/02; full list of members
6 September 2002Accounts for a small company made up to 31 March 2002
6 September 2002Accounts for a small company made up to 31 March 2002
17 August 2002Director resigned
17 August 2002Director resigned
16 November 2001Return made up to 24/10/01; full list of members
16 November 2001Return made up to 24/10/01; full list of members
8 August 2001Accounts for a small company made up to 31 March 2001
8 August 2001Accounts for a small company made up to 31 March 2001
12 July 2001Director resigned
12 July 2001Director resigned
2 November 2000Return made up to 24/10/00; full list of members
2 November 2000Return made up to 24/10/00; full list of members
12 October 2000Amended accounts made up to 31 March 2000
12 October 2000Amended accounts made up to 31 March 2000
8 September 2000Accounts for a small company made up to 31 March 2000
8 September 2000Accounts for a small company made up to 31 March 2000
24 November 1999Return made up to 24/10/99; full list of members
24 November 1999Return made up to 24/10/99; full list of members
21 September 1999Accounts for a small company made up to 31 March 1999
21 September 1999Accounts for a small company made up to 31 March 1999
2 December 1998Return made up to 24/10/98; no change of members
2 December 1998Return made up to 24/10/98; no change of members
18 November 1998Accounts for a small company made up to 31 March 1998
18 November 1998Accounts for a small company made up to 31 March 1998
26 November 1997Accounts for a small company made up to 31 March 1997
26 November 1997Accounts for a small company made up to 31 March 1997
19 November 1997Return made up to 24/10/97; no change of members
19 November 1997Return made up to 24/10/97; no change of members
5 December 1996Accounts for a small company made up to 30 March 1996
5 December 1996Accounts for a small company made up to 30 March 1996
12 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
12 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
11 December 1995Accounts for a small company made up to 30 March 1995
11 December 1995Accounts for a small company made up to 30 March 1995
30 July 1993Particulars of mortgage/charge
30 July 1993Particulars of mortgage/charge
23 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 August 1988Declaration of satisfaction of mortgage/charge
12 August 1988Declaration of satisfaction of mortgage/charge
24 November 1986Declaration of satisfaction of mortgage/charge
24 November 1986Declaration of satisfaction of mortgage/charge
27 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 March 1983Accounts made up to 31 March 1982
30 March 1983Accounts made up to 31 March 1982
2 June 1960Incorporation
2 June 1960Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed