Advanced company searchLink opens in new window

BERNARD WEATHERILL LIMITED

Company number 00168653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2019 AD01 Registered office address changed from Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom to Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ on 7 June 2019
07 Jun 2019 AP01 Appointment of Karen Ponikwer as a director on 3 June 2019
07 Jun 2019 AP01 Appointment of Mr Simon David Hague as a director on 3 June 2019
07 Jun 2019 TM01 Termination of appointment of Gabriella Szarvas as a director on 3 June 2019
07 Jun 2019 TM01 Termination of appointment of Christophe Lecharny as a director on 3 June 2019
29 May 2019 MR04 Satisfaction of charge 2 in full
07 Mar 2019 AD01 Registered office address changed from 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on 7 March 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
03 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 PSC01 Notification of Khaled Sifri as a person with significant control on 6 April 2016
11 Jun 2018 PSC01 Notification of Sadiq Jafar as a person with significant control on 6 April 2016
07 Jun 2018 PSC01 Notification of James Muir Hay as a person with significant control on 6 April 2016
07 Jun 2018 PSC01 Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016
07 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 7 June 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 TM01 Termination of appointment of Douglas George Johnson as a director on 29 March 2017
03 Apr 2017 AP01 Appointment of Christophe Lecharny as a director on 29 March 2017
13 Mar 2017 AD01 Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 13 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Oct 2016 TM01 Termination of appointment of Henry William Caulton as a director on 26 October 2016
27 Oct 2016 AP01 Appointment of Gabriella Szarvas as a director on 26 October 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 TM01 Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 26 July 2016