- Company Overview for BERRINGTON UK (03179466)
- Filing history for BERRINGTON UK (03179466)
- People for BERRINGTON UK (03179466)
- More for BERRINGTON UK (03179466)
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
|
|
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 |