Advanced company searchLink opens in new window

BERWICK ST JAMES (TRADING) LIMITED

Company number 09299018

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
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
  • RES15 ‐ Change company name resolution on 2018-04-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
02 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 180
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 180
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)