Advanced company searchLink opens in new window

BERKSHIRE ASSETS (WEST LONDON) LTD

Company number 10710560

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)
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 AD02 Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY
05 May 2020 AD01 Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton on Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020
22 Apr 2020 AD01 Registered office address changed from 14a Elms Lane Wembley Middlesex HA0 2NH to C/O Mha Tait Walker Medway House Fudan Way Stockton on Tees TS17 6EN on 22 April 2020
20 Apr 2020 AD01 Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 14a Elms Lane Wembley Middlesex HA0 2NH on 20 April 2020
17 Apr 2020 PSC01 Notification of Joshua Richard Garside as a person with significant control on 5 April 2017
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 Apr 2020 CH01 Director's details changed for Mr Michael Sidney Sherwood on 1 April 2020
06 Apr 2020 PSC02 Notification of Cara Investment Gmbh as a person with significant control on 1 April 2020
06 Apr 2020 PSC07 Cessation of Joshua Richard Garside as a person with significant control on 1 April 2020
30 Mar 2020 PSC07 Cessation of Cara Investment Gmbh as a person with significant control on 30 March 2020
03 Feb 2020 AD01 Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 MR01 Registration of charge 107105600003, created on 17 April 2019
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
26 Mar 2018 AD03 Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
26 Mar 2018 AD02 Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
14 Mar 2018 PSC01 Notification of Joshua Richard Garside as a person with significant control on 14 March 2018
21 Feb 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
17 Jan 2018 SH08 Change of share class name or designation