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

Berwick Bank C Limited

Documents

Total Documents171
Total Pages615

Filing History

25 January 2024Appointment of Rosalind Futter as a director on 17 January 2024
30 October 2023Full accounts made up to 31 March 2023
16 October 2023Termination of appointment of Elaine Harley as a director on 2 October 2023
11 October 2023Termination of appointment of Barry O'regan as a director on 2 October 2023
26 July 2023Termination of appointment of Annant Shah as a director on 24 July 2023
24 May 2023Director's details changed for Mr Annant Shah on 23 March 2023
24 May 2023Director's details changed for Mrs Alexandra Leta Malone on 23 March 2023
23 May 2023Director's details changed for Mr Finlay Alexander Mccutcheon on 23 May 2023
31 March 2023Appointment of Mr Daniel Mark Pearson as a director on 21 March 2023
29 March 2023Confirmation statement made on 10 March 2023 with no updates
6 January 2023Full accounts made up to 31 March 2022
21 April 2022Appointment of Mrs Alexandra Leta Malone as a director on 1 April 2022
19 April 2022Appointment of Mr Finlay Alexander Mccutcheon as a director on 1 April 2022
18 April 2022Termination of appointment of Jeremy Williamson as a director on 1 April 2022
18 April 2022Termination of appointment of John Anthony Downes as a director on 1 April 2022
24 March 2022Confirmation statement made on 10 March 2022 with updates
23 March 2022Change of details for Seagreen Holdco 3 Limited as a person with significant control on 20 July 2020
23 March 2022Change of details for Marr Bank Wind Holdings Limited as a person with significant control on 10 March 2022
23 March 2022Change of details for a person with significant control
10 March 2022Change of name with request to seek comments from relevant body
10 March 2022Change of name notice
10 March 2022Company name changed marr bank wind LIMITED\certificate issued on 10/03/22
  • RES15 ‐ Change company name resolution on 2022-02-23
15 February 2022Termination of appointment of James Isaac Smith as a director on 1 February 2022
1 February 2022Appointment of Stephen Wheeler as a director on 1 January 2022
13 January 2022Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021
15 November 2021Accounts for a dormant company made up to 31 March 2021
24 September 2021Appointment of Mr Annant Shah as a director on 15 September 2021
12 April 2021Accounts for a dormant company made up to 31 March 2020
11 March 2021Confirmation statement made on 10 March 2021 with updates
27 January 2021Appointment of Elaine Harley as a director on 31 December 2020
27 January 2021Appointment of Mr James Isaac Smith as a director on 31 December 2020
27 January 2021Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020
27 January 2021Appointment of Alexander Hughes Honeyman as a director on 31 December 2020
27 January 2021Appointment of Barry O'regan as a director on 31 December 2020
27 January 2021Appointment of Mr John Anthony Downes as a director on 31 December 2020
27 January 2021Appointment of Mr. Jeremy Williamson as a director on 31 December 2020
21 January 2021Termination of appointment of Alice Margaret Leggat as a secretary on 21 January 2021
21 January 2021Appointment of Mr Bernard Michael O'connor as a secretary on 21 January 2021
20 July 2020Company name changed seagreen delta wind energy LIMITED\certificate issued on 20/07/20
  • CONNOT ‐ Change of name notice
11 March 2020Confirmation statement made on 10 March 2020 with updates
14 November 2019Accounts for a dormant company made up to 31 March 2019
31 October 2019Appointment of Alice Margaret Leggat as a secretary on 31 October 2019
31 October 2019Termination of appointment of Suzanne Borrowman as a secretary on 31 October 2019
14 August 2019Cessation of Seagreen Wind Energy Limited as a person with significant control on 2 August 2019
14 August 2019Notification of Seagreen Holdco 3 Limited as a person with significant control on 2 August 2019
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 March 2019Confirmation statement made on 10 March 2019 with updates
18 January 2019Accounts for a dormant company made up to 31 March 2018
31 October 2018Appointment of Mr Finlay Alexander Mccutcheon as a director on 25 October 2018
31 October 2018Appointment of Paul Gerald Cooley as a director on 25 October 2018
31 October 2018Termination of appointment of Penny Jay Langford as a director on 25 October 2018
31 October 2018Termination of appointment of Michael John William Seaton as a director on 25 October 2018
27 September 2018Termination of appointment of Graham Melville Mason as a director on 24 September 2018
27 September 2018Termination of appointment of Angus Alexander George Murray as a director on 24 September 2018
21 June 2018Termination of appointment of Ronan Beale as a secretary on 14 June 2018
20 June 2018Appointment of Suzanne Borrowman as a secretary on 14 June 2018
14 March 2018Confirmation statement made on 10 March 2018 with updates
19 January 2018Termination of appointment of Brian Mcfarlane as a director on 17 January 2018
19 January 2018Appointment of Ms Penny Jay Langford as a director on 17 January 2018
22 November 2017Appointment of Angus Alexander George Murray as a director on 20 October 2017
22 November 2017Appointment of Angus Alexander George Murray as a director on 20 October 2017
22 November 2017Termination of appointment of Wouter Koen Van Der Bijl as a director on 20 October 2017
22 November 2017Termination of appointment of Wouter Koen Van Der Bijl as a director on 20 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Change of details for Seagreen Wind Energy Limited as a person with significant control on 2 October 2017
2 October 2017Change of details for Seagreen Wind Energy Limited as a person with significant control on 2 October 2017
28 September 2017Accounts for a dormant company made up to 31 March 2017
28 September 2017Accounts for a dormant company made up to 31 March 2017
10 March 2017Confirmation statement made on 10 March 2017 with updates
10 March 2017Confirmation statement made on 10 March 2017 with updates
15 February 2017Termination of appointment of Kate Emma Harvey as a director on 15 February 2017
15 February 2017Appointment of Mr Michael John William Seaton as a director on 15 February 2017
15 February 2017Termination of appointment of Kate Emma Harvey as a director on 15 February 2017
15 February 2017Appointment of Mr Michael John William Seaton as a director on 15 February 2017
19 January 2017Termination of appointment of Suzanne Borrowman as a secretary on 19 January 2017
19 January 2017Termination of appointment of Suzanne Borrowman as a secretary on 19 January 2017
19 January 2017Appointment of Ronan Beale as a secretary on 19 January 2017
19 January 2017Appointment of Ronan Beale as a secretary on 19 January 2017
8 December 2016Accounts for a dormant company made up to 31 March 2016
8 December 2016Accounts for a dormant company made up to 31 March 2016
4 August 2016Termination of appointment of Johannes Pieter Adrianus Dekker as a director on 14 July 2016
4 August 2016Termination of appointment of Johannes Pieter Adrianus Dekker as a director on 14 July 2016
4 August 2016Appointment of Mr Wouter Koen Van Der Bijl as a director on 14 July 2016
4 August 2016Appointment of Mr Wouter Koen Van Der Bijl as a director on 14 July 2016
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
4 January 2016Accounts for a dormant company made up to 31 March 2015
4 January 2016Accounts for a dormant company made up to 31 March 2015
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
4 May 2015Appointment of Brian Mcfarlane as a director on 1 May 2015
4 May 2015Appointment of Brian Mcfarlane as a director on 1 May 2015
4 May 2015Termination of appointment of Penny Jay Langford as a director on 1 May 2015
4 May 2015Termination of appointment of Penny Jay Langford as a director on 1 May 2015
4 May 2015Termination of appointment of Penny Jay Langford as a director on 1 May 2015
4 May 2015Appointment of Brian Mcfarlane as a director on 1 May 2015
17 March 2015Termination of appointment of Gareth David Lewis as a director on 13 February 2015
17 March 2015Appointment of Kate Emma Harvey as a director on 13 February 2015
17 March 2015Termination of appointment of Gareth David Lewis as a director on 13 February 2015
17 March 2015Appointment of Kate Emma Harvey as a director on 13 February 2015
26 January 2015Accounts for a dormant company made up to 31 March 2014
26 January 2015Accounts for a dormant company made up to 31 March 2014
9 January 2015Appointment of Suzanne Borrowman as a secretary on 26 December 2014
9 January 2015Termination of appointment of Nicola Clair Davey as a secretary on 26 December 2014
9 January 2015Appointment of Suzanne Borrowman as a secretary on 26 December 2014
9 January 2015Termination of appointment of Nicola Clair Davey as a secretary on 26 December 2014
11 December 2014Termination of appointment of Richard Peter Escott as a director on 3 December 2014
11 December 2014Appointment of Mrs Penny Jay Langford as a director on 3 December 2014
11 December 2014Appointment of Mrs Penny Jay Langford as a director on 3 December 2014
11 December 2014Appointment of Mrs Penny Jay Langford as a director on 3 December 2014
11 December 2014Termination of appointment of Richard Peter Escott as a director on 3 December 2014
11 December 2014Termination of appointment of Richard Peter Escott as a director on 3 December 2014
3 September 2014Termination of appointment of Gemma Ronson as a secretary on 22 August 2014
3 September 2014Appointment of Nicola Clair Davey as a secretary on 22 August 2014
3 September 2014Termination of appointment of Gemma Ronson as a secretary on 22 August 2014
3 September 2014Appointment of Nicola Clair Davey as a secretary on 22 August 2014
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
18 February 2014Appointment of Gareth David Lewis as a director
18 February 2014Termination of appointment of Penny Langford as a director
18 February 2014Termination of appointment of Penny Langford as a director
18 February 2014Appointment of Gareth David Lewis as a director
3 February 2014Termination of appointment of Paul Murphy as a secretary
3 February 2014Termination of appointment of Paul Murphy as a secretary
3 February 2014Appointment of Gemma Ronson as a secretary
3 February 2014Appointment of Gemma Ronson as a secretary
10 September 2013Accounts for a dormant company made up to 31 March 2013
10 September 2013Accounts for a dormant company made up to 31 March 2013
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
11 February 2013Appointment of Penny Jay Langford as a director
11 February 2013Appointment of Penny Jay Langford as a director
17 December 2012Accounts for a dormant company made up to 31 March 2012
17 December 2012Accounts for a dormant company made up to 31 March 2012
2 November 2012Termination of appointment of David Gardner as a director
2 November 2012Termination of appointment of David Gardner as a director
10 August 2012Termination of appointment of James Smith as a director
10 August 2012Appointment of David Gardner as a director
10 August 2012Termination of appointment of James Smith as a director
10 August 2012Appointment of David Gardner as a director
31 July 2012Appointment of Richard Peter Escott as a director
31 July 2012Appointment of Richard Peter Escott as a director
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
14 December 2011Accounts for a dormant company made up to 31 March 2011
14 December 2011Accounts for a dormant company made up to 31 March 2011
18 November 2011Termination of appointment of Peter Raftery as a director
18 November 2011Termination of appointment of Peter Raftery as a director
9 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
9 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
14 September 2010Appointment of Graham Melville Mason as a director
14 September 2010Appointment of Graham Melville Mason as a director
2 September 2010Appointment of Paul Joseph Murphy as a secretary
2 September 2010Appointment of Paul Joseph Murphy as a secretary
30 August 2010Termination of appointment of Michael Dedieu as a director
30 August 2010Termination of appointment of Michael Dedieu as a director
27 August 2010Termination of appointment of Lawrence Donnelly as a secretary
27 August 2010Termination of appointment of Lawrence Donnelly as a secretary
20 July 2010Appointment of Peter Raftery as a director
20 July 2010Appointment of Peter Raftery as a director
13 July 2010Appointment of Johannes Pieter Adrianus Dekker as a director
13 July 2010Appointment of Johannes Pieter Adrianus Dekker as a director
8 July 2010Appointment of Mr James Isaac Smith as a director
8 July 2010Appointment of Mr James Isaac Smith as a director
7 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011
7 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011
24 June 2010Incorporation
24 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing