- Company Overview for BERESFORD MARSHALL LIMITED (05329781)
- Filing history for BERESFORD MARSHALL LIMITED (05329781)
- People for BERESFORD MARSHALL LIMITED (05329781)
- Charges for BERESFORD MARSHALL LIMITED (05329781)
- More for BERESFORD MARSHALL LIMITED (05329781)
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 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
09 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
09 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
01 Mar 2014 | AP01 | Appointment of Miss Emma Victoria Beresford as a director | |
01 Mar 2014 | AP01 | Appointment of Mr Toby James Beresford as a director | |
19 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
18 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Mar 2012 | CERTNM |
Company name changed beresford broady LIMITED\certificate issued on 12/03/12
|
|
12 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
15 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
15 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
02 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mrs Heather Joanne Beresford on 11 January 2010 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
30 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
03 Oct 2008 | 288a | Director appointed mrs heather joanne beresford | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from symonds farm industrial estate newmarket road risby bury st edmunds suffolk IP28 6RE uk | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from millgate 58 the hill sandbach cheshire CW11 1HT | |
30 Sep 2008 | 288b | Appointment terminated director mark broady | |
30 Sep 2008 | 288b | Appointment terminated secretary mark broady | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
23 Jan 2008 | 363a | Return made up to 11/01/08; full list of members |