- Company Overview for BERWIN LEIGHTON PAISNER (SERVICES) (07218722)
- Filing history for BERWIN LEIGHTON PAISNER (SERVICES) (07218722)
- People for BERWIN LEIGHTON PAISNER (SERVICES) (07218722)
- More for BERWIN LEIGHTON PAISNER (SERVICES) (07218722)
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) |
---|---|---|---|
29 Dec 2014 | AA | Full accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
08 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
11 Sep 2013 | AP03 | Appointment of Mr Stephen Adrian Walker as a secretary | |
11 Sep 2013 | AD01 | Registered office address changed from C/O J Prescott Adelaide House London Bridge London EC4R 9HA England on 11 September 2013 | |
26 Jul 2013 | TM02 | Termination of appointment of Jeffrey Prescott as a secretary | |
14 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
19 Mar 2013 | TM01 | Termination of appointment of Mark Tothill as a director | |
09 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of Peter Robinson as a director | |
14 Jun 2012 | AP01 | Appointment of Mark Jonathon Tothill as a director | |
23 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from Adelaide House London Bridge London EC4R 9HA on 22 May 2012 | |
18 May 2012 | AP01 | Appointment of Mrs Janet Rosemary Day as a director | |
18 May 2012 | AP01 | Appointment of John Lucy as a director | |
03 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
04 Jun 2010 | AP01 | Appointment of Peter Frank Robinson as a director | |
09 Apr 2010 | NEWINC | Incorporation |