Advanced company searchLink opens in new window

MAWDSLEY'S BER LIMITED

Company number 05019792

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)
23 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
19 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
13 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Mar 2021 MR01 Registration of charge 050197920003, created on 18 March 2021
09 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
05 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Nov 2019 MR04 Satisfaction of charge 2 in full
14 Nov 2019 MR04 Satisfaction of charge 1 in full
21 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
30 Apr 2018 AD01 Registered office address changed from Barton Manor Works Midland Road St Philips Bristol BS2 0RL to Unit C 2 Kingsland Trading Estate St Philips Bristol BS2 0JZ on 30 April 2018
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
17 Dec 2015 CH01 Director's details changed for Peter Cyril Woodward on 1 June 2015
17 Dec 2015 CH01 Director's details changed for Peter Cyril Woodward on 1 June 2015
01 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
18 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000