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

Berrido Mortgage Services Ltd

Documents

Total Documents97
Total Pages428

Filing History

1 August 2023Confirmation statement made on 5 July 2023 with no updates
28 June 2023Confirmation statement made on 5 July 2022 with no updates
21 December 2022Total exemption full accounts made up to 31 March 2022
5 July 2022Confirmation statement made on 22 June 2022 with no updates
9 March 2022Compulsory strike-off action has been discontinued
8 March 2022First Gazette notice for compulsory strike-off
7 March 2022Total exemption full accounts made up to 31 March 2021
20 July 2021Confirmation statement made on 22 June 2021 with no updates
29 January 2021Total exemption full accounts made up to 31 March 2020
2 July 2020Confirmation statement made on 22 June 2020 with no updates
25 November 2019Total exemption full accounts made up to 31 March 2019
21 November 2019Registration of charge 058124190002, created on 20 November 2019
8 July 2019Confirmation statement made on 22 June 2019 with no updates
16 October 2018Total exemption full accounts made up to 31 March 2018
30 June 2018Confirmation statement made on 22 June 2018 with no updates
20 December 2017Total exemption full accounts made up to 31 March 2017
24 July 2017Notification of Lisa Berrido as a person with significant control on 6 April 2017
24 July 2017Notification of Lisa Berrido as a person with significant control on 6 April 2017
29 June 2017Confirmation statement made on 22 June 2017 with updates
29 June 2017Confirmation statement made on 22 June 2017 with updates
26 January 2017Director's details changed for Mrs Lisa Berrido on 26 January 2017
26 January 2017Director's details changed for Mrs Lisa Berrido on 26 January 2017
6 September 2016Total exemption small company accounts made up to 31 March 2016
6 September 2016Total exemption small company accounts made up to 31 March 2016
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
21 October 2015Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ to C/O Berrido Mortgage Services Limited 41 Lord Street Leigh Lancashire WN7 1BY on 21 October 2015
21 October 2015Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ to C/O Berrido Mortgage Services Limited 41 Lord Street Leigh Lancashire WN7 1BY on 21 October 2015
28 August 2015Total exemption small company accounts made up to 31 March 2015
28 August 2015Total exemption small company accounts made up to 31 March 2015
3 August 2015Registration of charge 058124190001, created on 29 July 2015
3 August 2015Registration of charge 058124190001, created on 29 July 2015
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
28 May 2014Total exemption small company accounts made up to 31 March 2014
28 May 2014Total exemption small company accounts made up to 31 March 2014
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
28 May 2013Total exemption small company accounts made up to 31 March 2013
28 May 2013Total exemption small company accounts made up to 31 March 2013
3 April 2013Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ United Kingdom on 3 April 2013
3 April 2013Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ United Kingdom on 3 April 2013
3 April 2013Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ United Kingdom on 3 April 2013
3 April 2013Registered office address changed from 65 Church Street Suite 3 Leigh Lancashire WN7 1AZ United Kingdom on 3 April 2013
3 April 2013Registered office address changed from 65 Church Street Suite 3 Leigh Lancashire WN7 1AZ United Kingdom on 3 April 2013
3 April 2013Registered office address changed from 65 Church Street Suite 3 Leigh Lancashire WN7 1AZ United Kingdom on 3 April 2013
2 April 2013Registered office address changed from 11 Dunham Grove Leigh Lancashire WN7 3DS England on 2 April 2013
2 April 2013Registered office address changed from 11 Dunham Grove Leigh Lancashire WN7 3DS England on 2 April 2013
2 April 2013Registered office address changed from 11 Dunham Grove Leigh Lancashire WN7 3DS England on 2 April 2013
6 July 2012Total exemption small company accounts made up to 31 March 2012
6 July 2012Total exemption small company accounts made up to 31 March 2012
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
28 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
28 May 2011Director's details changed for Mrs Lisa Berrido on 1 December 2009
28 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
28 May 2011Secretary's details changed for Mr Jason Berrido on 1 December 2010
28 May 2011Director's details changed for Mrs Lisa Berrido on 1 December 2009
28 May 2011Director's details changed for Mrs Lisa Berrido on 1 December 2009
28 May 2011Secretary's details changed for Mr Jason Berrido on 1 December 2010
28 May 2011Secretary's details changed for Mr Jason Berrido on 1 December 2010
24 May 2011Total exemption small company accounts made up to 31 March 2011
24 May 2011Total exemption small company accounts made up to 31 March 2011
15 November 2010Registered office address changed from 15 Wateredge Close Pennington Leigh WN7 3UP on 15 November 2010
15 November 2010Registered office address changed from 15 Wateredge Close Pennington Leigh WN7 3UP on 15 November 2010
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
22 June 2010Director's details changed for Lisa Berrido on 10 May 2010
22 June 2010Director's details changed for Lisa Berrido on 10 May 2010
18 May 2010Total exemption small company accounts made up to 31 March 2010
18 May 2010Total exemption small company accounts made up to 31 March 2010
17 January 2010Total exemption small company accounts made up to 31 March 2009
17 January 2010Total exemption small company accounts made up to 31 March 2009
15 July 2009Return made up to 10/05/09; full list of members
15 July 2009Return made up to 10/05/09; full list of members
14 July 2008Total exemption small company accounts made up to 31 March 2008
14 July 2008Total exemption small company accounts made up to 31 March 2008
12 May 2008Return made up to 10/05/08; full list of members
12 May 2008Return made up to 10/05/08; full list of members
19 June 2007Total exemption small company accounts made up to 31 March 2007
19 June 2007Total exemption small company accounts made up to 31 March 2007
14 May 2007Location of register of members
14 May 2007Registered office changed on 14/05/07 from: 168 lee lane horwich bolton BL6 7AF
14 May 2007Registered office changed on 14/05/07 from: 168 lee lane horwich bolton BL6 7AF
14 May 2007Return made up to 10/05/07; full list of members
14 May 2007Location of debenture register
14 May 2007Location of debenture register
14 May 2007Return made up to 10/05/07; full list of members
14 May 2007Location of register of members
14 November 2006Accounting reference date shortened from 31/05/07 to 31/03/07
14 November 2006Accounting reference date shortened from 31/05/07 to 31/03/07
10 May 2006Incorporation
10 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing