- Company Overview for BERESFORD ADAMS LIMITED (02995013)
- Filing history for BERESFORD ADAMS LIMITED (02995013)
- People for BERESFORD ADAMS LIMITED (02995013)
- More for BERESFORD ADAMS LIMITED (02995013)
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) |
---|---|---|---|
31 Oct 2017 | AP03 | Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 | |
31 Oct 2017 | TM02 | Termination of appointment of Richard Neil Timperley as a secretary on 27 October 2017 | |
18 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 October 2017 | |
18 Oct 2017 | PSC02 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
16 Oct 2013 | CH03 | Secretary's details changed for Richard Neil Timperley on 1 October 2013 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from Lombard House 2 Carrs Road Cheadle Cheshire SK8 2HR on 12 February 2013 | |
12 Feb 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
26 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |