- Company Overview for BERKELEY RUTHERFORD LIMITED (10040658)
- Filing history for BERKELEY RUTHERFORD LIMITED (10040658)
- People for BERKELEY RUTHERFORD LIMITED (10040658)
- Charges for BERKELEY RUTHERFORD LIMITED (10040658)
- More for BERKELEY RUTHERFORD LIMITED (10040658)
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) |
---|---|---|---|
07 Feb 2019 | PSC04 | Change of details for Mrs Diane Joyce Griffiths as a person with significant control on 5 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr. Paul Stephen Griffiths on 5 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | PSC04 | Change of details for Mr. Paul Stephen Griffiths as a person with significant control on 3 March 2018 | |
06 Dec 2018 | PSC07 | Cessation of Paul Stephen Griffiths as a person with significant control on 3 March 2018 | |
06 Dec 2018 | PSC01 | Notification of Diane Joyce Griffiths as a person with significant control on 3 March 2018 | |
26 Mar 2018 | PSC01 | Notification of Paul Stephen Griffiths as a person with significant control on 6 April 2016 | |
26 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 156 Bewley Drive Liverpool L32 9PQ England to 22-28 Willow Street Accrington Lancashire BB5 1LP on 29 November 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|