Advanced company searchLink opens in new window

BERESFORD MARSHALL LIMITED

Company number 05329781

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 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 20,070
09 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20,070
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
  • GBP 70
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
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
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