Advanced company searchLink opens in new window

BERESFORDS LIMITED

Company number 02298091

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)
18 Jul 2002 288a New secretary appointed
23 May 2002 AA Total exemption small company accounts made up to 30 November 2001
20 Feb 2002 288c Director's particulars changed
29 Jan 2002 288c Secretary's particulars changed;director's particulars changed
18 Dec 2001 363s Return made up to 29/11/01; full list of members
24 Apr 2001 AA Accounts for a small company made up to 30 November 2000
29 Dec 2000 363s Return made up to 29/11/00; full list of members
26 Sep 2000 287 Registered office changed on 26/09/00 from: anley house 184 high street penge london SE20 7QB
24 May 2000 AA Accounts for a small company made up to 30 November 1999
04 Jan 2000 363s Return made up to 29/11/99; full list of members
07 May 1999 AA Accounts for a small company made up to 30 November 1998
30 Dec 1998 363s Return made up to 28/11/98; no change of members
29 May 1998 AA Accounts for a small company made up to 30 November 1997
19 Dec 1997 363s Return made up to 28/11/97; no change of members
09 Oct 1997 288a New director appointed
02 Oct 1997 AA Accounts for a small company made up to 30 November 1996
16 Dec 1996 363s Return made up to 28/11/96; full list of members
01 Oct 1996 AA Accounts for a small company made up to 30 November 1995
20 Dec 1995 288 New secretary appointed;new director appointed
20 Dec 1995 363s Return made up to 28/11/95; change of members
  • 363(287) ‐ Registered office changed on 20/12/95
07 Nov 1995 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
07 Nov 1995 287 Registered office changed on 07/11/95 from: greenwood house bluett street maidstone kent ME14 2UG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/11/95 from: greenwood house bluett street maidstone kent ME14 2UG
14 Sep 1995 AA Accounts for a small company made up to 30 November 1994
19 Jul 1995 288 Director resigned
19 Jul 1995 288 Director resigned