- Company Overview for BERWICKS LIMITED (SC257822)
- Filing history for BERWICKS LIMITED (SC257822)
- People for BERWICKS LIMITED (SC257822)
- Charges for BERWICKS LIMITED (SC257822)
- More for BERWICKS LIMITED (SC257822)
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) |
---|---|---|---|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jul 2014 | AD01 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 2 July 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
09 Sep 2013 | AD01 | Registered office address changed from 38 Dean Park Mews Edinburgh EH3 5AF on 9 September 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
20 Dec 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Jamie Cameron Murray on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Susan Katherine Keelan on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Gordon Douglas Birdwood Keelan on 1 October 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
21 Oct 2008 | 288c | Director and secretary's change of particulars / jamie murray / 01/07/2008 | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
19 Dec 2007 | 363a | Return made up to 17/10/07; full list of members | |
19 Dec 2007 | 288c | Director's particulars changed | |
19 Dec 2007 | 288a | New secretary appointed | |
19 Dec 2007 | 288b | Secretary resigned | |
13 Mar 2007 | CERT1 | Certificate of re-registration from Unlimited to Limited |