Date | Description |
2024-04-07 |
delete sic_code 28930 - Manufacture of machinery for food, beverage and tobacco processing |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2022-12-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-11-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WOMBLE BOND DICKINSON (UK) LLP ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
UNITED KINGDOM |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MANITOWOC HOLDINGS (UK) LIMITED / 05/07/2022 |
2022-06-09 |
update statutory_documents DIRECTOR APPOINTED DELPHINE GUINAND |
2022-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED BRIAN PATRICK REGAN |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIUK |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES |
2022-03-14 |
update statutory_documents SAIL ADDRESS CREATED |
2022-03-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-11-10 |
update statutory_documents SOLVENCY STATEMENT DATED 27/10/21 |
2021-11-10 |
update statutory_documents REDUCE ISSUED CAPITAL 27/10/2021 |
2021-11-10 |
update statutory_documents 10/11/21 STATEMENT OF CAPITAL GBP 3723800 |
2021-11-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-11-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-11-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-08 |
update statutory_documents ADOPT ARTICLES 27/10/2021 |
2021-11-08 |
update statutory_documents 27/10/21 STATEMENT OF CAPITAL GBP 259117097.73 |
2021-10-22 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
delete company_previous_name BERISFORD PLC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
delete address ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX |
2019-10-07 |
insert address MANITOWOC HOUSE NETWORK 421 RADCLIVE ROAD GAWCOTT BUCKINGHAMSHIRE UNITED KINGDOM MK18 4FD |
2019-10-07 |
update registered_address |
2019-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2019 FROM
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED DAVID ANTONIUK |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED THOMAS LEE DOERR |
2017-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY |
2017-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM VEAL |
2017-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS RAYMOND |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANITOWOC HOLDINGS (UK) LIMITED |
2017-07-27 |
update statutory_documents CESSATION OF MTW COUNTY LIMITED AS A PSC |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 17 => 18 |
2016-05-13 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-13 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-05-12 |
update statutory_documents DIRECTOR APPOINTED LOUIS FREDERICK RAYMOND |
2016-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE JONES |
2016-03-23 |
update statutory_documents 14/03/16 FULL LIST |
2016-03-21 |
update statutory_documents SOLVENCY STATEMENT DATED 01/03/16 |
2016-03-21 |
update statutory_documents REDUCE SHARE PREM A/C 01/03/2016 |
2016-03-21 |
update statutory_documents 21/03/16 STATEMENT OF CAPITAL GBP 3723800 |
2016-03-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-03-11 |
insert company_previous_name ENODIS LIMITED |
2016-03-11 |
update name ENODIS LIMITED => MANITOWOC GROUP (UK) LIMITED |
2016-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2016-03-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-02-25 |
update statutory_documents COMPANY NAME CHANGED ENODIS LIMITED
CERTIFICATE ISSUED ON 25/02/16 |
2016-02-24 |
update statutory_documents 05/02/16 STATEMENT OF CAPITAL GBP 37238000 |
2016-01-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015 |
2015-12-07 |
update account_category DORMANT => FULL |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-04-07 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-03-17 |
update statutory_documents 14/03/15 FULL LIST |
2015-03-07 |
delete company_previous_name BERISFORD INTERNATIONAL PLC |
2014-04-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-04-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-03-20 |
update statutory_documents 14/03/14 FULL LIST |
2014-03-07 |
update account_category FULL => DORMANT |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER |
2013-03-20 |
update statutory_documents 14/03/13 FULL LIST |
2012-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-16 |
update statutory_documents 14/03/12 FULL LIST |
2011-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DEI DOLORI |
2011-03-21 |
update statutory_documents 14/03/11 FULL LIST |
2010-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-10-11 |
update statutory_documents DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL |
2010-10-08 |
update statutory_documents DIRECTOR APPOINTED PHILIP MARK DEI DOLORI |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES |
2010-03-16 |
update statutory_documents 14/03/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DELON JONES / 14/03/2010 |
2010-03-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 14/03/2010 |
2009-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR |
2009-10-12 |
update statutory_documents DIRECTOR APPOINTED ADRIAN DAVID GRAY |
2009-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2009 FROM, THEPLACE 175 HIGH HOLBORN, LONDON, WC1V 7AA |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents SECRETARY APPOINTED PRIMA SECRETARY LIMITED |
2009-03-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-06 |
update statutory_documents DIRECTOR APPOINTED KEVIN NICHOLAS BLADES |
2009-02-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID HOOPER |
2009-02-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN BARNETT |
2009-02-26 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18 |
2009-02-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2009-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2009-02-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08 |
2009-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2008-11-05 |
update statutory_documents CURREXT FROM 30/09/2009 TO 31/12/2009 |
2008-11-03 |
update statutory_documents DIRECTOR APPOINTED MAURICE DELON JONES |
2008-11-03 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES KACHMER |
2008-11-03 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN BARNETT |
2008-11-03 |
update statutory_documents DIRECTOR APPOINTED THOMAS DOERR |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID MCCULLOCH |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR G CRONK |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSEPH ROSS |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL ARROWSMITH |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER BROOKS |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT EIMERS |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WALDEMAR SCHMIDT |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WALTER WRENCH |
2008-10-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008 |
2008-10-27 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2008-10-27 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2008-10-27 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2008-10-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2008-10-27 |
update statutory_documents SCHEME OF ARRANGEMENT |
2008-10-27 |
update statutory_documents SCHEME OF ARRANGEMENT - AMALGAM |
2008-10-27 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:27/10/2008 |
2008-08-07 |
update statutory_documents SCHEME OF ARRANGEMENT 04/08/2008 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 10X 122'S REGISTERED ON 250507 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 10X 122'S REGISTERED ON 29/08/07 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 11X122'S REGISTERED ON 090807 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 14X122'S REGISTERED ON 090307 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 14X122'S REGISTERED ON 181007 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 14X122'S REGISTERED ON 31/07/07 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 15X 122'S REGISTERED ON 060607 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 15X 122'S REGISTERED ON 23/07/07 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 3X122'S REGISTERED ON 061107 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 3X122'S REGISTERED ON 11/04/08 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 4X 122'S REGISTERED ON 190907 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 4X122'S REGISTERED ON 120907 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 4X122'S REGISTERED ON 240907 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 5X 122'S REGISTERED ON 21/04/07 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 5X122'S REGISTERED 19/04/07 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 5X122'S REGISTERED ON 021007 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 5X122'S REGISTERED ON 281007 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 7X 122'S REGISTERED ON 220507 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE 7X122'S REGISTERED ON 14/06/07 |
2008-05-17 |
update statutory_documents ML28 TO REMOVE FORM 122 FOR 100,000 REEGISTERED ON 08/03/07 |
2008-05-17 |
update statutory_documents ML28 TO RERMOVE 5X122'S REGISTERED ON 270207 |
2008-05-15 |
update statutory_documents FORM 169 FOR 200,000 SHARES AT 10PEACH-SHARES DELIVERED ON 28/09/07 |
2008-05-13 |
update statutory_documents REMOVAL OF 122'S(270207-110408) |
2008-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EIMERS / 09/04/2008 |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 14/03/08; BULK LIST AVAILABLE SEPARATELY |
2008-03-07 |
update statutory_documents ALTER ARTICLES 07/02/2008 |
2008-03-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-02-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2008-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-24 |
update statutory_documents £ IC 36884527/36844527
21/12/07
£ SR 400000@.1=40000 |
2008-01-24 |
update statutory_documents £ IC 36924527/36884527
20/12/07
£ SR 400000@.1=40000 |
2008-01-24 |
update statutory_documents £ IC 36974527/36924527
19/12/07
£ SR 500000@.1=50000 |
2007-11-01 |
update statutory_documents £ IC 36997520/36957520
01/10/07
£ SR 400000@.1=40000 |
2007-11-01 |
update statutory_documents £ IC 37037520/37017520
27/09/07
£ SR 200000@.1=20000 |
2007-10-26 |
update statutory_documents £ IC 37057520/37037520
20/09/07
£ SR 200000@.1=20000 |
2007-10-26 |
update statutory_documents £ IC 37077520/37057520
21/09/07
£ SR 200000@.1=20000 |
2007-10-26 |
update statutory_documents £ IC 37097520/37077520
24/09/07
£ SR 200000@.1=20000 |
2007-10-26 |
update statutory_documents £ IC 37117520/37097520
25/09/07
£ SR 200000@.1=20000 |
2007-10-26 |
update statutory_documents £ IC 37137520/37117520
26/09/07
£ SR 200000@.1=20000 |
2007-10-18 |
update statutory_documents £ IC 37139846/37119846
18/09/07
£ SR 200000@.1=20000 |
2007-10-18 |
update statutory_documents £ IC 37159846/37139846
19/09/07
£ SR 200000@.1=20000 |
2007-10-18 |
update statutory_documents £ IC 37175846/37159846
17/09/07
£ SR 160000@.1=16000 |
2007-10-18 |
update statutory_documents £ IC 37185846/37175846
14/09/07
£ SR 100000@.1=10000 |
2007-10-01 |
update statutory_documents £ IC 37195846/37185846
13/09/07
£ SR 100000@.1=10000 |
2007-10-01 |
update statutory_documents £ IC 37205846/37195846
11/09/07
£ SR 100000@.1=10000 |
2007-10-01 |
update statutory_documents £ IC 37215846/37205846
10/09/07
£ SR 100000@.1=10000 |
2007-10-01 |
update statutory_documents £ IC 37225846/37215846
07/09/07
£ SR 100000@.1=10000 |
2007-10-01 |
update statutory_documents £ IC 37235846/37225846
06/09/07
£ SR 100000@.1=10000 |
2007-09-25 |
update statutory_documents £ IC 37245846/37235846
05/09/07
£ SR 100000@.1=10000 |
2007-09-25 |
update statutory_documents £ IC 37255846/37245846
04/09/07
£ SR 100000@.1=10000 |
2007-09-25 |
update statutory_documents £ IC 37275846/37255846
03/09/07
£ SR 200000@.1=20000 |
2007-09-25 |
update statutory_documents £ IC 37288546/37275846
31/08/07
£ SR 127000@.1=12700 |
2007-09-25 |
update statutory_documents £ IC 37308546/37288546
30/08/07
£ SR 200000@.1=20000 |
2007-09-17 |
update statutory_documents £ IC 37347546/37308546
29/08/07
£ SR 390000@.1=39000 |
2007-09-17 |
update statutory_documents £ IC 37368546/37347546
28/08/07
£ SR 210000@.1=21000 |
2007-09-17 |
update statutory_documents £ IC 37378546/37368546
24/08/07
£ SR 100000@.1=10000 |
2007-09-17 |
update statutory_documents £ IC 37388546/37378546
23/08/07
£ SR 100000@.1=10000 |
2007-09-17 |
update statutory_documents £ IC 37398546/37388546
22/08/07
£ SR 100000@.1=10000 |
2007-09-12 |
update statutory_documents £ IC 37408546/37398546
21/08/07
£ SR 100000@.1=10000 |
2007-09-12 |
update statutory_documents £ IC 37418546/37408546
17/08/07
£ SR 100000@.1=10000 |
2007-09-12 |
update statutory_documents £ IC 37428546/37418546
20/08/07
£ SR 100000@.1=10000 |
2007-09-12 |
update statutory_documents £ IC 37438546/37428546
16/08/07
£ SR 100000@.1=10000 |
2007-09-12 |
update statutory_documents £ IC 37473596/37438546
15/08/07
£ SR 350500@.1=35050 |
2007-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
WASHINGTON HOUSE, 40-41 CONDUIT STREET, LONDON, W1S 2YQ |
2007-08-23 |
update statutory_documents £ IC 37505096/37473596
03/08/07
£ SR 315000@.1=31500 |
2007-08-23 |
update statutory_documents £ IC 37525096/37505096
02/08/07
£ SR 200000@.1=20000 |
2007-08-23 |
update statutory_documents £ IC 37565096/37525096
01/08/07
£ SR 400000@.1=40000 |
2007-08-23 |
update statutory_documents £ IC 37605096/37565096
31/07/07
£ SR 400000@.1=40000 |
2007-08-23 |
update statutory_documents £ IC 37631096/37605096
30/07/07
£ SR 260000@.1=26000 |
2007-08-23 |
update statutory_documents £ IC 37651096/37631096
27/07/07
£ SR 200000@.1=20000 |
2007-08-21 |
update statutory_documents £ IC 37661096/37651096
26/07/07
£ SR 100000@.1=10000 |
2007-08-21 |
update statutory_documents £ IC 37681096/37661096
24/07/07
£ SR 200000@.1=20000 |
2007-08-21 |
update statutory_documents £ IC 37701096/37681096
25/07/07
£ SR 200000@.1=20000 |
2007-08-21 |
update statutory_documents £ IC 37721096/37701096
23/07/07
£ SR 200000@.1=20000 |
2007-08-15 |
update statutory_documents £ IC 37741096/37721096
20/07/07
£ SR 200000@.1=20000 |
2007-08-15 |
update statutory_documents £ IC 37771096/37741096
19/07/07
£ SR 300000@.1=30000 |
2007-08-15 |
update statutory_documents £ IC 37779096/37771096
17/07/07
£ SR 80000@.1=8000 |
2007-08-15 |
update statutory_documents £ IC 37807096/37779096
16/07/07
£ SR 280000@.1=28000 |
2007-08-07 |
update statutory_documents £ IC 37817096/37807096
13/07/07
£ SR 100000@.1=10000 |
2007-08-07 |
update statutory_documents £ IC 37857096/37817096
11/07/07
£ SR 400000@.1=40000 |
2007-08-07 |
update statutory_documents £ IC 37897096/37857096
10/07/07
£ SR 400000@.1=40000 |
2007-08-07 |
update statutory_documents £ IC 37931596/37897096
09/07/07
£ SR 345000@.1=34500 |
2007-08-07 |
update statutory_documents £ IC 37974096/37931596
06/07/07
£ SR 425000@.1=42500 |
2007-08-03 |
update statutory_documents £ IC 38000096/37974096
05/07/07
£ SR 260000@.1=26000 |
2007-08-03 |
update statutory_documents £ IC 38050596/38000096
04/07/07
£ SR 505000@.1=50500 |
2007-08-03 |
update statutory_documents £ IC 38086096/38050596
03/07/07
£ SR 355000@.1=35500 |
2007-08-03 |
update statutory_documents £ IC 38157596/38086096
02/07/07
£ SR 715000@.1=71500 |
2007-08-03 |
update statutory_documents £ IC 38187596/38157596
29/06/07
£ SR 300000@.1=30000 |
2007-08-03 |
update statutory_documents £ IC 38217596/38187596
28/06/07
£ SR 300000@.1=30000 |
2007-07-16 |
update statutory_documents £ IC 38234022/38204022
27/06/07
£ SR 300000@.1=30000 |
2007-07-16 |
update statutory_documents £ IC 38254022/38234022
26/06/07
£ SR 200000@.1=20000 |
2007-07-16 |
update statutory_documents £ IC 38274022/38254022
25/06/07
£ SR 200000@.1=20000 |
2007-07-16 |
update statutory_documents £ IC 38299022/38274022
21/06/07
£ SR 250000@.1=25000 |
2007-07-12 |
update statutory_documents £ IC 38324022/38299022
13/06/07
£ SR 250000@.1=25000 |
2007-07-12 |
update statutory_documents £ IC 38369022/38324022
12/06/07
£ SR 450000@.1=45000 |
2007-07-12 |
update statutory_documents £ IC 38389022/38369022
11/06/07
£ SR 200000@.1=20000 |
2007-07-12 |
update statutory_documents £ IC 38404022/38389022
07/06/07
£ SR 150000@.1=15000 |
2007-07-12 |
update statutory_documents £ IC 38444022/38404022
06/06/07
£ SR 400000@.1=40000 |
2007-07-12 |
update statutory_documents £ IC 38469022/38444022
05/06/07
£ SR 250000@.1=25000 |
2007-07-12 |
update statutory_documents £ IC 38479022/38469022
20/06/07
£ SR 100000@.1=10000 |
2007-07-12 |
update statutory_documents £ IC 38509022/38479022
19/06/07
£ SR 300000@.1=30000 |
2007-07-12 |
update statutory_documents £ IC 38539022/38509022
18/06/07
£ SR 300000@.1=30000 |
2007-07-12 |
update statutory_documents £ IC 38569022/38539022
15/06/07
£ SR 300000@.1=30000 |
2007-07-12 |
update statutory_documents £ IC 38596522/38569022
14/06/07
£ SR 275000@.1=27500 |
2007-07-06 |
update statutory_documents £ IC 38620722/38596522
04/06/07
£ SR 242000@.1=24200 |
2007-07-06 |
update statutory_documents £ IC 38635722/38620722
01/06/07
£ SR 150000@.1=15000 |
2007-07-06 |
update statutory_documents £ IC 38665722/38635722
30/05/07
£ SR 300000@.1=30000 |
2007-07-06 |
update statutory_documents £ IC 38680722/38665722
30/05/07
£ SR 150000@.1=15000 |
2007-07-06 |
update statutory_documents £ IC 38695722/38680722
25/05/07
£ SR 150000@.1=15000 |
2007-07-06 |
update statutory_documents £ IC 38710722/38695722
24/05/07
£ SR 150000@.1=15000 |
2007-06-26 |
update statutory_documents £ IC 38730722/38710722
22/05/07
£ SR 200000@.1=20000 |
2007-06-26 |
update statutory_documents £ IC 38780722/38730722
21/05/07
£ SR 500000@.1=50000 |
2007-06-26 |
update statutory_documents £ IC 38795722/38780722
18/05/07
£ SR 150000@.1=15000 |
2007-06-26 |
update statutory_documents £ IC 38815222/38795722
17/05/07
£ SR 195000@.1=19500 |
2007-06-26 |
update statutory_documents £ IC 38832722/38815222
16/05/07
£ SR 175000@.1=17500 |
2007-06-26 |
update statutory_documents £ IC 38850222/38832722
15/05/07
£ SR 175000@.1=17500 |
2007-06-26 |
update statutory_documents £ IC 38868722/38850222
14/05/07
£ SR 185000@.1=18500 |
2007-06-26 |
update statutory_documents £ IC 38883722/38868722
11/05/07
£ SR 150000@.1=15000 |
2007-06-26 |
update statutory_documents £ IC 38889722/38883722
10/05/07
£ SR 60000@.1=6000 |
2007-06-07 |
update statutory_documents £ IC 38861036/38847836
09/05/07
£ SR 132000@.1=13200 |
2007-06-07 |
update statutory_documents £ IC 38880536/38861036
08/05/07
£ SR 195000@.1=19500 |
2007-06-07 |
update statutory_documents £ IC 38894536/38880536
04/05/07
£ SR 140000@.1=14000 |
2007-06-07 |
update statutory_documents £ IC 38908536/38894536
03/05/07
£ SR 140000@.1=14000 |
2007-06-07 |
update statutory_documents £ IC 38922536/38908536
02/05/07
£ SR 140000@.1=14000 |
2007-06-07 |
update statutory_documents £ IC 38935536/38922536
01/05/07
£ SR 130000@.1=13000 |
2007-05-29 |
update statutory_documents £ IC 38948536/38935536
30/04/07
£ SR 130000@.1=13000 |
2007-05-29 |
update statutory_documents £ IC 38962536/38948536
27/04/07
£ SR 140000@.1=14000 |
2007-05-29 |
update statutory_documents £ IC 38974736/38962536
26/04/07
£ SR 122000@.1=12200 |
2007-05-29 |
update statutory_documents £ IC 38984736/38974736
25/04/07
£ SR 100000@.1=10000 |
2007-05-29 |
update statutory_documents £ IC 39001736/38984736
24/04/07
£ SR 170000@.1=17000 |
2007-05-29 |
update statutory_documents £ IC 39018736/39001736
23/04/07
£ SR 170000@.1=17000 |
2007-05-29 |
update statutory_documents £ IC 39032036/39018736
20/04/07
£ SR 133000@.1=13300 |
2007-05-29 |
update statutory_documents £ IC 39044036/39032036
19/04/07
£ SR 120000@.1=12000 |
2007-05-29 |
update statutory_documents £ IC 39054778/39044036
18/04/07
£ SR 107425@.1=10742 |
2007-05-29 |
update statutory_documents £ IC 39067778/39054778
17/04/07
£ SR 130000@.1=13000 |
2007-05-29 |
update statutory_documents £ IC 39079078/39067778
16/04/07
£ SR 113000@.1=11300 |
2007-05-29 |
update statutory_documents £ IC 39086078/39079078
13/04/07
£ SR 70000@.1=7000 |
2007-05-29 |
update statutory_documents £ IC 39099078/39086078
12/04/07
£ SR 130000@.1=13000 |
2007-05-29 |
update statutory_documents £ IC 39109078/39099078
11/04/07
£ SR 100000@.1=10000 |
2007-05-16 |
update statutory_documents £ IC 39124078/39109078
27/03/07
£ SR 150000@.1=15000 |
2007-05-16 |
update statutory_documents £ IC 39137078/39124078
28/03/07
£ SR 130000@.1=13000 |
2007-05-16 |
update statutory_documents £ IC 39222078/39137078
02/04/07
£ SR 850000@.1=85000 |
2007-05-16 |
update statutory_documents £ IC 39242078/39222078
30/03/07
£ SR 200000@.1=20000 |
2007-05-16 |
update statutory_documents £ IC 39270078/39242078
29/03/07
£ SR 280000@.1=28000 |
2007-05-16 |
update statutory_documents £ IC 39286478/39270078
26/03/07
£ SR 164000@.1=16400 |
2007-05-16 |
update statutory_documents £ IC 39321478/39286478
03/04/07
£ SR 350000@.1=35000 |
2007-05-16 |
update statutory_documents £ IC 39346478/39321478
04/04/07
£ SR 250000@.1=25000 |
2007-05-16 |
update statutory_documents £ IC 39352978/39346478
05/04/07
£ SR 65000@.1=6500 |
2007-05-16 |
update statutory_documents £ IC 39366978/39352978
10/04/07
£ SR 140000@.1=14000 |
2007-05-15 |
update statutory_documents £ IC 39377578/39366978
27/03/07
£ SR 106000@.1=10600 |
2007-05-15 |
update statutory_documents £ IC 39402578/39377578
23/03/07
£ SR 250000@.1=25000 |
2007-05-15 |
update statutory_documents £ IC 39432578/39402578
22/03/07
£ SR 300000@.1=30000 |
2007-05-15 |
update statutory_documents £ IC 39462578/39432578
21/03/07
£ SR 300000@.1=30000 |
2007-05-15 |
update statutory_documents £ IC 39512578/39462578
20/03/07
£ SR 500000@.1=50000 |
2007-05-15 |
update statutory_documents £ IC 39532578/39512578
19/03/07
£ SR 200000@.1=20000 |
2007-05-15 |
update statutory_documents £ IC 39552578/39532578
16/03/07
£ SR 200000@.1=20000 |
2007-04-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents £ SR 100000@.1
07/03/07 |
2007-04-17 |
update statutory_documents £ SR 150000@.1
06/03/07 |
2007-04-17 |
update statutory_documents £ SR 200000@.1
09/03/07 |
2007-04-17 |
update statutory_documents £ SR 375000@.1
05/03/07 |
2007-04-17 |
update statutory_documents £ SR 500000@.1
08/03/07 |
2007-04-03 |
update statutory_documents £ SR 130000@.1
28/02/07 |
2007-04-03 |
update statutory_documents £ SR 275000@.1
01/03/07 |
2007-04-03 |
update statutory_documents £ SR 308570@.1
27/02/07 |
2007-04-03 |
update statutory_documents £ SR 654000@.1
02/03/07 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 14/03/07; BULK LIST AVAILABLE SEPARATELY |
2007-03-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-03-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-12 |
update statutory_documents £ IC 39008266/38945266
24/01/07
£ SR 630000@.1=63000 |
2007-03-12 |
update statutory_documents £ IC 39036766/39008266
23/01/07
£ SR 285000@.1=28500 |
2007-03-12 |
update statutory_documents £ IC 39079766/39036766
25/01/07
£ SR 430000@.1=43000 |
2007-03-12 |
update statutory_documents £ IC 39089766/39079766
02/02/07
£ SR 100000@.1=10000 |
2007-03-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2007-02-26 |
update statutory_documents £ IC 40109932/40059932
10/01/07
£ SR 500000@.1=50000 |
2007-02-26 |
update statutory_documents £ IC 40159932/40109932
11/01/07
£ SR 500000@.1=50000 |
2007-02-26 |
update statutory_documents £ IC 40169932/40159932
12/01/07
£ SR 100000@.1=10000 |
2007-02-26 |
update statutory_documents £ IC 40202932/40169932
15/01/07
£ SR 330000@.1=33000 |
2007-02-26 |
update statutory_documents £ IC 40250076/40233376
17/01/07
£ SR 167000@.1=16700 |
2007-02-26 |
update statutory_documents £ IC 40277076/40250076
18/01/07
£ SR 270000@.1=27000 |
2007-02-26 |
update statutory_documents £ IC 40308076/40277076
19/01/07
£ SR 310000@.1=31000 |
2007-02-26 |
update statutory_documents £ IC 40059932/39859932
04/01/07
£ SR 2000000@.1=200000 |
2007-02-26 |
update statutory_documents £ IC 40233376/40202932
16/01/07
£ SR 304440@.1=30444 |
2007-02-21 |
update statutory_documents £ IC 40408076/40308076
03/01/07
£ SR 1000000@.1=100000 |
2007-02-21 |
update statutory_documents £ IC 40433076/40408076
02/01/07
£ SR 250000@.1=25000 |
2007-02-21 |
update statutory_documents £ IC 40438076/40433076
21/12/06
£ SR 50000@.1=5000 |
2007-02-21 |
update statutory_documents £ IC 40526076/40438076
19/12/06
£ SR 880000@.1=88000 |
2007-02-21 |
update statutory_documents £ IC 40546076/40526076
18/12/06
£ SR 200000@.1=20000 |
2007-01-16 |
update statutory_documents £ IC 40440999/40403299
15/12/06
£ SR 377000@.1=37700 |
2007-01-16 |
update statutory_documents £ IC 40475999/40440999
14/12/06
£ SR 350000@.1=35000 |
2007-01-16 |
update statutory_documents £ IC 40509999/40475999
12/12/06
£ SR 340000@.1=34000 |
2007-01-16 |
update statutory_documents £ IC 40564999/40509999
11/12/06
£ SR 550000@.1=55000 |
2007-01-16 |
update statutory_documents £ IC 40607999/40564999
13/12/06
£ SR 430000@.1=43000 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 14/03/06; BULK LIST AVAILABLE SEPARATELY |
2006-03-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-02-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05 |
2005-07-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-07-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-07 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2005-07-07 |
update statutory_documents REDUCE SHARE CAP&CANCEL SHA PREM |
2005-07-07 |
update statutory_documents REDUCE ISSUED CAPITAL 13/06/05 |
2005-07-07 |
update statutory_documents CANCEL SHARE PREMIUM AC 13/06/05 |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 14/03/05; BULK LIST AVAILABLE SEPARATELY |
2005-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04 |
2005-03-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 14/03/04; BULK LIST AVAILABLE SEPARATELY |
2004-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03 |
2004-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-02-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-02-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 14/03/03; BULK LIST AVAILABLE SEPARATELY |
2003-02-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-02-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-02-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02 |
2003-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-12 |
update statutory_documents RETURN MADE UP TO 14/03/02; BULK LIST AVAILABLE SEPARATELY |
2002-03-28 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2002-03-28 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2002-03-25 |
update statutory_documents £ NC 172100000/300000000
18/03/02 |
2002-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED 18/03/02 |
2002-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-26 |
update statutory_documents LISTING OF PARTICULARS |
2002-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-11 |
update statutory_documents SUPPLEMENTARY DEED POLL 25/01/99 |
2001-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/01 FROM:
1 FARNHAM ROAD, GUILDFORD, SURREY GU2 4RG |
2001-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 14/03/01; BULK LIST AVAILABLE SEPARATELY |
2001-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2001-03-12 |
update statutory_documents SECT 163 17/01/01 |
2001-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/01 FROM:
WASHINGTON HOUSE, 40-41 CONDUIT STREET, LONDON W1S 2BF |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/00 FROM:
WASHINGTON HOUSE, 40-41 CONDUIT HOUSE, LONDON, W1R 9FB |
2000-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-26 |
update statutory_documents COMPANY NAME CHANGED
BERISFORD PLC
CERTIFICATE ISSUED ON 26/06/00 |
2000-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 14/03/00; BULK LIST AVAILABLE SEPARATELY |
2000-02-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-02-14 |
update statutory_documents S163 MARKET PURCHASE 19/01/00 |
2000-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-31 |
update statutory_documents RETURN MADE UP TO 14/03/99; BULK LIST AVAILABLE SEPARATELY |
1999-02-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/09/98 |
1999-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/99 FROM:
NUMBER ONE, BAKER STREET, LONDON, W1M 1AA |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 14/03/98; BULK LIST AVAILABLE SEPARATELY |
1998-04-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/09/97 |
1998-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-06 |
update statutory_documents MAX 15.25MILL AT 50P 21/01/98 |
1998-02-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/98 |
1998-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-17 |
update statutory_documents RETURN MADE UP TO 14/03/97; BULK LIST AVAILABLE SEPARATELY |
1997-02-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/09/96 |
1997-02-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/01/97 |
1997-02-13 |
update statutory_documents RE MARKET PURCHASE 28/01/97 |
1996-11-25 |
update statutory_documents RE CREST 20/11/96 |
1996-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-16 |
update statutory_documents RETURN MADE UP TO 14/03/96; BULK LIST AVAILABLE SEPARATELY |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-02-11 |
update statutory_documents ALTER MEM AND ARTS 22/01/96 |
1996-02-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/96 |
1996-02-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/96 |
1996-02-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-18 |
update statutory_documents RETURN MADE UP TO 14/03/95; BULK LIST AVAILABLE SEPARATELY |
1995-03-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/95 FROM:
1 BAKER STREET, LONDON, W1M 1AA |
1995-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-03-07 |
update statutory_documents SECRETARY RESIGNED |
1995-02-28 |
update statutory_documents COMPANY NAME CHANGED
BERISFORD INTERNATIONAL PLC
CERTIFICATE ISSUED ON 01/03/95 |
1995-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-02-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/95 |
1995-02-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/95 |
1995-01-30 |
update statutory_documents £ NC 101490966/172100000
23/01/95 |
1995-01-26 |
update statutory_documents LISTING OF PARTICULARS |
1995-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1994-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/94 FROM:
BERISFORD WING, ONE PRESCOT STREET, LONDON, E1 8AY |
1994-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-19 |
update statutory_documents RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS |
1994-02-16 |
update statutory_documents £ NC 69842819/101490966
31/01/94 |
1994-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED 31/01/94 |
1994-02-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/94 |
1994-02-11 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1994-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-01-19 |
update statutory_documents LISTING OF PARTICULARS |
1993-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-18 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1993-09-18 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1993-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-23 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1993-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-27 |
update statutory_documents RETURN MADE UP TO 14/03/93; BULK LIST AVAILABLE SEPARATELY |
1993-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-08 |
update statutory_documents CONSO
20/01/93 |
1993-02-08 |
update statutory_documents CONSOLIDATE SHARES 20/01/93 |
1993-02-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/93 |
1993-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-21 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1992-10-21 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1992-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-03 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1992-06-03 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1992-04-22 |
update statutory_documents RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS |
1992-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/92 |
1992-01-29 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1992-01-29 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1992-01-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1991-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-16 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1991-05-16 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1991-04-05 |
update statutory_documents RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS |
1991-03-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1991-03-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/91 |
1991-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-04-25 |
update statutory_documents EQUITY SECURITIES 05/03/90 |
1990-04-23 |
update statutory_documents RETURN MADE UP TO 19/03/90; BULK LIST AVAILABLE SEPARATELY |
1990-03-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-31 |
update statutory_documents SHARES AGREEMENT OTC |
1989-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-05-03 |
update statutory_documents RETURN MADE UP TO 21/02/89; BULK LIST AVAILABLE SEPARATELY |
1989-03-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/88 |
1989-02-23 |
update statutory_documents CONSO S-DIV |
1989-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/89 FROM:
BERISFORD WING, 1 PRESCOT STREET, LONDON, E1 8AZ |
1989-02-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 07/02/89 |
1989-02-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070289 |
1989-02-10 |
update statutory_documents COMPANY NAME CHANGED
S. & W. BERISFORD PUBLIC LIMITED
COMPANY.
CERTIFICATE ISSUED ON 13/02/89 |
1989-02-08 |
update statutory_documents NC DEC ALREADY ADJUSTED |
1989-01-10 |
update statutory_documents RE AGMT'S (24+25/10/88) 181188 |
1989-01-10 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 181188 |
1989-01-09 |
update statutory_documents £ NC 69992819/69842819
18/11/88 |
1989-01-05 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1989-01-05 |
update statutory_documents SHARE CAPITAL/VALUE ON FORMATION |
1988-12-30 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 11817333/ 11667333 |
1988-09-16 |
update statutory_documents WD 26/08/88 AD 28/07/88---------
PREMIUM
£ SI 12287@.25=3071
£ IC 11788701/11791772 |
1988-08-04 |
update statutory_documents WD 16/06/88 AD 14/06/88---------
PREMIUM
£ SI 20000@.25=5000
£ IC 11778701/11783701 |
1988-08-04 |
update statutory_documents WD 16/06/88 AD 14/06/88---------
PREMIUM
£ SI 20000@.25=5000
£ IC 11783701/11788701 |
1988-07-07 |
update statutory_documents WD 24/05/88 AD 03/04/88---------
PREMIUM
£ SI 2998@.25=749
£ IC 11776855/11777604 |
1988-07-07 |
update statutory_documents WD 24/05/88 AD 03/05/88---------
PREMIUM
£ SI 2006@.25=501
£ IC 11776354/11776855 |
1988-07-07 |
update statutory_documents WD 24/05/88 AD 18/04/88---------
PREMIUM
£ SI 1170@.25=292
£ IC 11777682/11777974 |
1988-07-07 |
update statutory_documents WD 24/05/88 AD 18/04/88---------
PREMIUM
£ SI 312@.25=78
£ IC 11777604/11777682 |
1988-07-07 |
update statutory_documents WD 24/05/88 AD 25/04/88---------
PREMIUM
£ SI 2335@.25=583
£ IC 11778118/11778701 |
1988-07-07 |
update statutory_documents WD 24/05/88 AD 25/04/88---------
PREMIUM
£ SI 576@.25=144
£ IC 11777974/11778118 |
1988-04-25 |
update statutory_documents WD 16/03/88 AD 07/03/88---------
PREMIUM
£ SI 1085@.25=271
£ IC 11776083/11776354 |
1988-04-11 |
update statutory_documents WD 04/03/88 AD 18/01/88---------
PREMIUM
£ SI 1089@.25=272
£ IC 11772175/11772447 |
1988-04-11 |
update statutory_documents WD 04/03/88 AD 18/01/88---------
PREMIUM
£ SI 14545@.25=3636
£ IC 11772447/11776083 |
1988-03-28 |
update statutory_documents RETURN MADE UP TO 23/02/88; BULK LIST AVAILABLE SEPARATELY |
1988-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-03-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090288 |
1988-01-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210486 |
1988-01-19 |
update statutory_documents WD 16/12/87 AD 02/12/87---------
PREMIUM
£ SI 3538@.25=884
£ IC 11771291/11772175 |
1987-12-10 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-12-07 |
update statutory_documents WD 13/11/87 AD 03/10/87---------
PREMIUM
£ SI 3966@.25=991
£ IC 11770300/11771291 |
1987-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-02 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-09-26 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-09-21 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-05-29 |
update statutory_documents RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS |
1987-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-13 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-05-08 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86 |
1987-03-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-02-18 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/86 FROM:
BERISFORD HOUSE,, 50, MARK LANE,, LONDON, EC3R 7QJ |
1986-10-13 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-10 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/08/86 |
1986-10-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-08-07 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-08-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-05-30 |
update statutory_documents RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS |
1986-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1986-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1983-03-12 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1982-02-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1912-12-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/12/12 |
1910-05-26 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1910-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |