- Company Overview for BERNEL LTD (09635805)
- Filing history for BERNEL LTD (09635805)
- People for BERNEL LTD (09635805)
- Charges for BERNEL LTD (09635805)
- More for BERNEL LTD (09635805)
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 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jan 2024 | CH01 | Director's details changed for Ms Kay Berry on 11 January 2024 | |
16 Jan 2024 | PSC04 | Change of details for Ms Kay Berry as a person with significant control on 11 January 2024 | |
16 Jan 2024 | CH03 | Secretary's details changed for Ms Kay Berry on 11 January 2024 | |
31 Aug 2023 | AD01 | Registered office address changed from PO Box 4385 09635805 - Companies House Default Address Cardiff CF14 8LH to 63 Millbrook Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EU on 31 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
21 Jun 2023 | CH01 | Director's details changed for Ms Kay Berry on 21 June 2023 | |
21 Jun 2023 | CH03 | Secretary's details changed for Ms Kay Berry on 21 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Ms Kay Berry as a person with significant control on 21 June 2023 | |
19 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 09635805 - Companies House Default Address, Cardiff, CF14 8LH on 19 April 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
03 Dec 2019 | MR04 | Satisfaction of charge 096358050001 in full | |
03 Dec 2019 | MR04 | Satisfaction of charge 096358050002 in full | |
02 Dec 2019 | MR01 | Registration of charge 096358050003, created on 2 December 2019 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
17 Jun 2019 | PSC01 | Notification of Joseph Craig Nelson as a person with significant control on 1 June 2019 | |
21 Mar 2019 | MR01 | Registration of charge 096358050001, created on 20 March 2019 | |
21 Mar 2019 | MR01 | Registration of charge 096358050002, created on 20 March 2019 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 |