Advanced company searchLink opens in new window

BERGSON & EATON LIMITED

Company number 01116243

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)
07 Apr 2017 CH01 Director's details changed for James Philip Bergson on 7 April 2017
06 Apr 2017 TM01 Termination of appointment of Deborah Bergson as a director on 30 June 2016
06 Apr 2017 TM01 Termination of appointment of Paul Christopher Bergson as a director on 30 June 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 SH03 Purchase of own shares.
09 Aug 2016 CH01 Director's details changed for Sophie Jane Bergson on 9 August 2016
01 Aug 2016 TM01 Termination of appointment of Paul Christopher Bergson as a director on 30 June 2016
01 Aug 2016 TM01 Termination of appointment of Deborah Bergson as a director on 30 June 2016
29 Jul 2016 SH06 Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 1,300
06 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Apr 2016 CH01 Director's details changed for Carl Gunning on 25 April 2016
08 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,000
08 Jan 2016 CH03 Secretary's details changed for James Philip Bergson on 1 December 2015
08 Jan 2016 CH01 Director's details changed for James Philip Bergson on 1 December 2015
23 Dec 2015 CH01 Director's details changed for James Philip Bergson on 22 December 2015
09 Dec 2015 CH01 Director's details changed for James Philip Bergson on 23 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
21 Feb 2015 AP01 Appointment of Carl Gunning as a director on 1 January 2015
23 Dec 2014 CH01 Director's details changed for Sophie Jane Bergson on 23 December 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,000
26 Mar 2014 TM01 Termination of appointment of Stephen Comins as a director
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders