Advanced company searchLink opens in new window

BERRINGTON UK

Company number 03179466

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)
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
27 Jul 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 AP03 Appointment of Jonathan Smith as a secretary on 17 July 2023
20 Jul 2023 TM02 Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
31 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
16 Mar 2023 PSC05 Change of details for Itw Uk Finance Gamma Limited as a person with significant control on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 12 January 2023
31 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
24 Mar 2022 AA Full accounts made up to 31 December 2021
29 Nov 2021 TM02 Termination of appointment of S & J Registrars Limited as a secretary on 30 June 2021
13 Apr 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
01 May 2020 PSC02 Notification of Itw Uk Finance Gamma Limited as a person with significant control on 19 November 2018
01 May 2020 CS01 Confirmation statement made on 28 March 2020 with updates
01 May 2020 PSC07 Cessation of Itw Uk as a person with significant control on 19 November 2018
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
08 Mar 2019 AA Full accounts made up to 31 December 2018
14 Jan 2019 MA Memorandum and Articles of Association
14 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 CH01 Director's details changed for Mr Stephen James Rowell on 16 March 2017
18 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Dec 2017 PSC05 Change of details for Itw Uk as a person with significant control on 22 December 2017
22 Dec 2017 AP03 Appointment of Ryan Ronald Dale as a secretary on 18 December 2017