Advanced company searchLink opens in new window

BERKSHIRE MACADAMS LIMITED

Company number 10465707

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)
01 Oct 2018 CH01 Director's details changed for Mr David Thomas Donnelly on 1 October 2018
09 Jul 2018 AA Accounts for a small company made up to 31 March 2018
23 Nov 2017 AA Accounts for a small company made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
19 Nov 2017 PSC02 Notification of F M Conway Limited as a person with significant control on 12 December 2016
19 Nov 2017 PSC07 Cessation of Mark Ian Leslie Greenwood as a person with significant control on 12 December 2016
19 Nov 2017 PSC07 Cessation of John Gibson Bainbridge as a person with significant control on 12 December 2016
07 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 March 2017
07 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
04 Jan 2017 SH08 Change of share class name or designation
22 Dec 2016 MR01 Registration of charge 104657070001, created on 21 December 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
12 Dec 2016 AP01 Appointment of Mr Michael Joseph Conway as a director on 12 December 2016
12 Dec 2016 AP01 Appointment of Mr David Thomas Donnelly as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of John Gibson Bainbridge as a director on 12 December 2016
12 Dec 2016 AP01 Appointment of Mr Ronald John Woodland as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Mark Ian Leslie Greenwood as a director on 12 December 2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,000
12 Dec 2016 SH19 Statement of capital on 12 December 2016
  • GBP 1,000
12 Dec 2016 SH20 Statement by Directors
12 Dec 2016 CAP-SS Solvency Statement dated 12/12/16
12 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,000