Advanced company searchLink opens in new window

BERWYN ROAD LIMITED

Company number 08263174

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 MR04 Satisfaction of charge 082631740005 in full
20 Sep 2017 MR04 Satisfaction of charge 082631740004 in full
31 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
14 Oct 2015 MR04 Satisfaction of charge 2 in full
14 Oct 2015 MR04 Satisfaction of charge 1 in full
14 Oct 2015 MR04 Satisfaction of charge 3 in full
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
09 Dec 2014 MR01 Registration of charge 082631740005, created on 27 November 2014
09 Dec 2014 MR01 Registration of charge 082631740004, created on 27 November 2014
23 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jul 2014 AD01 Registered office address changed from 4 Walpole Crescent Teddington Middlesex TW11 8PH England on 7 July 2014
17 Dec 2013 CH01 Director's details changed for Mr Andrew Wentworth Everett on 13 December 2013
17 Dec 2013 AD01 Registered office address changed from 30 Sunny Side Road Teddington Middlesex TW11 0RT on 17 December 2013
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100