Advanced company searchLink opens in new window

BERNE (UK) LIMITED

Company number 06577006

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)
06 May 2016 AR01 Annual return
Statement of capital on 2016-05-06
  • GBP 190

Statement of capital on 2017-01-18
  • GBP 190
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2017.
01 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 25 April 2015
Statement of capital on 2015-04-29
  • GBP 190
11 Dec 2014 AD01 Registered office address changed from , 7 Brewmaster House, the Maltings, St. Albans, Hertfordshire, AL1 3HT to Unit 3E Oldknows Factory Egerton Street Nottingham NG3 4GQ on 11 December 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 190
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Aug 2013 AD01 Registered office address changed from , 8 Winchester Court, Newsom Place, Lemsford Road, St. Albans, Hertfordshire, AL1 3GT, England on 20 August 2013
23 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Dec 2012 TM01 Termination of appointment of Ian Thompson as a director
13 Dec 2012 AD01 Registered office address changed from , 65 Lewisham Hill, London, SE13 7PL on 13 December 2012
16 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
16 May 2012 AP01 Appointment of Mr Jordan Adams as a director
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
17 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr Ian Simon Thompson on 2 October 2009
25 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
07 Dec 2009 TM01 Termination of appointment of Simon Lodge as a director
16 Nov 2009 AD01 Registered office address changed from , 51 Bengeo Street, Hertford, Hertfordshire, SG14 3ET, United Kingdom on 16 November 2009
01 Jun 2009 363a Return made up to 25/04/09; full list of members
25 Apr 2008 NEWINC Incorporation