Advanced company searchLink opens in new window

BERTIE LIMITED

Company number 06394228

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)
13 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
13 Oct 2011 AP01 Appointment of Mrs Sarah Joanne Mercan as a director
13 Oct 2011 TM01 Termination of appointment of Anthony Walton as a director
13 Oct 2011 TM01 Termination of appointment of Peter Hilton as a director
22 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
24 Jan 2011 AD01 Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ England on 24 January 2011
24 Jan 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from 27 Templewood West Ealing London W13 8BA on 21 January 2011
17 Jan 2011 AD01 Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ United Kingdom on 17 January 2011
18 May 2010 TM02 Termination of appointment of Sarah Mercan as a secretary
18 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
18 May 2010 CONNOT Change of name notice
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
17 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
12 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Anthony Stephen Walton on 9 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Peter Hilton on 9 October 2009
20 Jul 2009 88(2) Ad 31/10/08\gbp si 97@0.01=0.97\gbp ic 12.5/13.47\
24 Apr 2009 CERTNM Company name changed bertie. LIMITED\certificate issued on 29/04/09
01 Apr 2009 CERTNM Company name changed step two technology LIMITED\certificate issued on 03/04/09
06 Feb 2009 AA Accounts for a dormant company made up to 31 October 2008
15 Dec 2008 288a Secretary appointed mrs sarah joanne mercan
15 Dec 2008 288b Appointment terminated secretary peter hilton
17 Oct 2008 363a Return made up to 09/10/08; full list of members
17 Oct 2008 288a Secretary appointed mr peter montague hilton