Advanced company searchLink opens in new window

BERNARD INTERIORS LIMITED

Company number 06708986

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)
10 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
28 Apr 2016 AP01 Appointment of Ms Rebecca Jane Parker as a director on 28 April 2016
10 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 CH01 Director's details changed for Mrs Jennifer Sarah Hails on 1 August 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AD01 Registered office address changed from C/O Responsive Group Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SH England to 10a West Road Ponteland Northumberland NE20 9SU on 14 July 2014
30 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
26 Jan 2011 AD01 Registered office address changed from 10 Bath Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1UH on 26 January 2011
26 Jan 2011 TM01 Termination of appointment of Rebecca Hartley as a director
22 Dec 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Jennifer Sarah Bernard on 1 January 2010
22 Dec 2010 CH01 Director's details changed for Rebecca Jane Hartley on 1 January 2010
17 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
09 Apr 2009 88(2) Ad 26/09/08-31/03/09\gbp si 99@1=99\gbp ic 1/100\
10 Oct 2008 288a Director appointed rebecca jayne hartley
10 Oct 2008 288a Director appointed jennifer sarah bernard