- Company Overview for BERNE (UK) LIMITED (06577006)
- Filing history for BERNE (UK) LIMITED (06577006)
- People for BERNE (UK) LIMITED (06577006)
- More for BERNE (UK) LIMITED (06577006)
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
Statement of capital on 2017-01-18
|
|
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
|
|
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
|
|
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
|
|
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 |