Advanced company searchLink opens in new window

BERKELEY RUTHERFORD LIMITED

Company number 10040658

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)
23 Dec 2024 AA01 Previous accounting period extended from 31 March 2024 to 31 May 2024
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
28 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Sep 2022 MR01 Registration of charge 100406580001, created on 19 September 2022
09 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Jun 2021 PSC02 Notification of Thirlmere Financial Ltd as a person with significant control on 21 June 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
27 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Oct 2019 AD01 Registered office address changed from 412 the Box Works 4 Worsley Street Manchester Greater Manchester M15 4NU United Kingdom to 1 Thames Side Windor Berkshire SL4 1QN on 30 October 2019
19 Sep 2019 AD01 Registered office address changed from 1 Thames Side Thames Side Windsor SL4 1QN England to 412 the Box Works 4 Worsley Street Manchester Greater Manchester M15 4NU on 19 September 2019
12 Apr 2019 AD01 Registered office address changed from Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT United Kingdom to 1 Thames Side Thames Side Windsor SL4 1QN on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from 1 Thames Side Windsor SL4 1QN England to Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT on 12 April 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
28 Feb 2019 AP01 Appointment of Mr Gary Paul Miller-Cheevers as a director on 25 February 2019
28 Feb 2019 TM01 Termination of appointment of Paul Stephen Griffiths as a director on 25 February 2019
28 Feb 2019 AD01 Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP United Kingdom to 1 Thames Side Windsor SL4 1QN on 28 February 2019
26 Feb 2019 PSC07 Cessation of Paul Stephen Griffiths as a person with significant control on 25 February 2019
26 Feb 2019 PSC07 Cessation of Diane Joyce Griffiths as a person with significant control on 25 February 2019
26 Feb 2019 PSC02 Notification of Pequeta Ltd as a person with significant control on 25 February 2019
07 Feb 2019 PSC04 Change of details for Mr. Paul Stephen Griffiths as a person with significant control on 5 February 2019