Advanced company searchLink opens in new window

BERKELEY FOOD EQUIPMENT LIMITED

Company number 01071975

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)
24 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
16 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Jun 2022 AD01 Registered office address changed from 6 Hart Lane Harvel Street Meopham Gravesend DA13 0DS England to 17 Ewell Road Cheam Sutton SM3 8DD on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from 17 Ewell Road Cheam Surrey SM3 8DD to 6 Hart Lane Harvel Street Meopham Gravesend DA13 0DS on 1 June 2022
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
28 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Jun 2017 MR04 Satisfaction of charge 1 in full
15 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
04 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 43,000
15 Apr 2016 CH01 Director's details changed for Richard George Frank White on 15 April 2016
15 Apr 2016 AP04 Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015
15 Apr 2016 TM02 Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 43,000