Advanced company searchLink opens in new window

BERWICK BANK HOLDINGS A LIMITED

Company number 07294660

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)
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Feb 2017 AP01 Appointment of Mr Michael John William Seaton as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Kate Emma Harvey as a director on 15 February 2017
19 Jan 2017 AP03 Appointment of Ronan Beale as a secretary on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Suzanne Borrowman as a secretary on 31 December 2016
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 TM01 Termination of appointment of Johannes Pieter Adrianus Dekker as a director on 14 July 2016
04 Aug 2016 AP01 Appointment of Mr Wouter Koen Van Der Bijl as a director on 14 July 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
04 May 2015 AP01 Appointment of Brian Mcfarlane as a director on 1 May 2015
04 May 2015 TM01 Termination of appointment of Penny Jay Langford as a director on 1 May 2015
17 Mar 2015 AP01 Appointment of Kate Emma Harvey as a director on 13 February 2015
17 Mar 2015 TM01 Termination of appointment of Gareth David Lewis as a director on 13 February 2015
26 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
09 Jan 2015 AP03 Appointment of Suzanne Borrowman as a secretary on 26 December 2014
09 Jan 2015 TM02 Termination of appointment of Nicola Clair Davey as a secretary on 26 December 2014
11 Dec 2014 AP01 Appointment of Mrs Penny Jay Langford as a director on 3 December 2014
11 Dec 2014 TM01 Termination of appointment of Richard Peter Escott as a director on 3 December 2014
03 Sep 2014 TM02 Termination of appointment of Gemma Ronson as a secretary on 22 August 2014
03 Sep 2014 AP03 Appointment of Nicola Clair Davey as a secretary on 22 August 2014
01 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
18 Feb 2014 TM01 Termination of appointment of Penny Langford as a director
18 Feb 2014 AP01 Appointment of Gareth David Lewis as a director