Advanced company searchLink opens in new window

BERLITZ (U.K.) LIMITED

Company number 00357743

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)
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
11 Oct 2017 AP01 Appointment of Mr Alistair David Gatoff as a director on 1 June 2017
11 Oct 2017 TM01 Termination of appointment of Mark Woodworth Harris as a director on 1 June 2017
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AP01 Appointment of Mr John Cooknell as a director on 1 May 2016
11 May 2016 TM01 Termination of appointment of Serge Luc Anne-Marie Ghislain Langerock as a director on 1 May 2016
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 36,656
06 Oct 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AUD Auditor's resignation
03 Mar 2015 AD01 Registered office address changed from Arundel House Farm Yard Windsor Berkshire SL4 1QL England to C/O 4Th Floor 233 High Holborn High Holborn London WC1V 7DN on 3 March 2015
15 Dec 2014 AA Full accounts made up to 31 December 2013
14 Oct 2014 AD01 Registered office address changed from Lincoln House 296-302 High Holborn London WC1V 7JH to Arundel House Farm Yard Windsor Berkshire SL4 1QL on 14 October 2014
14 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 36,656
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 36,656
18 Oct 2013 AA Full accounts made up to 31 December 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Oct 2011 AA Full accounts made up to 31 December 2010
17 Oct 2011 TM01 Termination of appointment of Erik Werbrouck as a director
17 Oct 2011 AP01 Appointment of Mr Serge Luc Anne-Marie Ghislain Langerock as a director
04 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
11 Nov 2010 AA Full accounts made up to 31 December 2009