- Company Overview for BERKSHIRE MACADAMS LIMITED (10465707)
- Filing history for BERKSHIRE MACADAMS LIMITED (10465707)
- People for BERKSHIRE MACADAMS LIMITED (10465707)
- Charges for BERKSHIRE MACADAMS LIMITED (10465707)
- More for BERKSHIRE MACADAMS LIMITED (10465707)
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
|
|
19 Jan 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 31 March 2017 | |
07 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 Dec 2016 | SH19 |
Statement of capital on 12 December 2016
|
|
12 Dec 2016 | SH20 | Statement by Directors | |
12 Dec 2016 | CAP-SS | Solvency Statement dated 12/12/16 | |
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|