BERWICK ST JAMES (TRADING) LIMITED
Company number 09299018
- Company Overview for BERWICK ST JAMES (TRADING) LIMITED (09299018)
- Filing history for BERWICK ST JAMES (TRADING) LIMITED (09299018)
- People for BERWICK ST JAMES (TRADING) LIMITED (09299018)
- More for BERWICK ST JAMES (TRADING) LIMITED (09299018)
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) |
---|---|---|---|
09 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2022 | TM01 | Termination of appointment of Charles Edward Averill Fowler as a director on 15 October 2022 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Nov 2020 | PSC04 | Change of details for Mr Charles Fowler as a person with significant control on 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 May 2018 | RESOLUTIONS |
Resolutions
|
|
12 May 2018 | CONNOT | Change of name notice | |
15 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Feb 2016 | CERTNM |
Company name changed aqua azzurro LIMITED\certificate issued on 27/02/16
|
|
02 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|