Advanced company searchLink opens in new window

BERNAYS & WHITEHOUSE LIMITED

Company number 06798822

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 Apr 2024 MR04 Satisfaction of charge 067988220002 in full
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CH01 Director's details changed for Dr Majid Ali on 28 April 2022
16 May 2022 CH01 Director's details changed for Dr Nishit Mahendrabhai Patel on 28 April 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 22 January 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Apr 2017 MR01 Registration of charge 067988220002, created on 30 March 2017
06 Mar 2017 MR01 Registration of charge 067988220001, created on 1 March 2017
07 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
07 Feb 2017 AP01 Appointment of Rajib Pal as a director on 1 May 2016
07 Feb 2017 TM02 Termination of appointment of Christiane Edith Bates as a secretary on 31 May 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 TM01 Termination of appointment of Alison Claire Denton as a director on 30 September 2015
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 7,000