Advanced company searchLink opens in new window

BERKELEY MOTORS LIMITED

Company number 10472101

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)
18 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2024 AA Micro company accounts made up to 30 November 2023
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
10 May 2023 AA Micro company accounts made up to 30 November 2022
11 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
24 Jan 2019 PSC01 Notification of Biar Hawaizi as a person with significant control on 1 September 2017
09 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CS01 Confirmation statement made on 30 November 2017 with updates
01 Sep 2017 AP01 Appointment of Mr Biar Hawaizi as a director on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Tye West as a director on 31 August 2017
01 Sep 2017 PSC07 Cessation of Tye West as a person with significant control on 31 August 2017
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 1