Advanced company searchLink opens in new window

BERTRAM ROAD MANAGEMENT COMPANY LIMITED

Company number 07472023

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)
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
15 Feb 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
05 Feb 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 6
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 TM01 Termination of appointment of Martyn Cull as a director
06 Jan 2011 AP01 Appointment of Timothy James Scott as a director
16 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)