Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. 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 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2022-03-01 |
delete address 95 Ewell Road, Surbiton, Surrey KT66AH
United Kingdom |
2022-03-01 |
delete contact_pages_linkeddomain berkshire.eu.com |
2022-03-01 |
delete fax +44(0)870.757.2878 |
2022-03-01 |
delete phone +44(0).870.757.2877 |
2022-03-01 |
delete source_ip 184.168.131.241 |
2022-03-01 |
insert address Unit A Farrier Close
Gateway 11, Wymondham, Norfolk NR18 0WF
United Kingdom |
2022-03-01 |
insert phone +44 1953 562800 |
2022-03-01 |
insert source_ip 15.197.142.173 |
2022-03-01 |
insert source_ip 3.33.152.147 |
2022-03-01 |
update robots_txt_status www.berkshire.com: 200 => 404 |
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 |
2021-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE LORETTE |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE LORETTE |
2018-03-05 |
update statutory_documents DIRECTOR APPOINTED DAVID ANTHONY CAPOTOSTO |
2017-09-29 |
update statutory_documents ADOPT ARTICLES 14/09/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LORETTE / 01/02/2010 |
2017-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WHITMORE BABCOCK KELLEY / 01/02/2010 |
2017-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIE LORETTE / 01/02/2010 |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-12 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-04-11 |
update statutory_documents 17/03/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-05-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-13 |
update statutory_documents 17/03/15 FULL LIST |
2015-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WHITMORE BABCOCK KELLEY JUNIOR / 16/03/2014 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLEY JUNIOR WHITMORE BABCOCK / 18/03/2014 |
2014-05-30 |
update statutory_documents AUDITORS RESIGNATION |
2014-05-07 |
delete address C/O BUZZACOTT LLP 130 WOOD STREET LONDON UNITED KINGDOM EC2V 6DL |
2014-05-07 |
insert address C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-04-16 |
update statutory_documents 17/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-10 |
update statutory_documents 17/03/13 FULL LIST |
2012-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-12 |
update statutory_documents 17/03/12 FULL LIST |
2011-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-01 |
update statutory_documents 17/03/11 FULL LIST |
2011-03-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
12 NEW FETTER LANE
LONDON
EC4A 1AG
UNITED KINGDOM |
2011-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2011 FROM
130 WOOD STREET
LONDON
EC2V 6DL
UNITED KINGDOM |
2011-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
12 NEW FETTER LANE
LONDON
EC4A 1AG
UK |
2010-09-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-09-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-07 |
update statutory_documents 17/03/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLEY WHITMORE BABCOCK / 01/02/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLEY WHITMORE BABCOCK / 18/03/2009 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LORETTE / 01/02/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WHITMORE BABCOCK KELLEY / 01/02/2010 |
2010-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIE LORETTE / 01/02/2010 |
2009-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
THE CHAPEL
95 EWELL ROAD
SURBITON
SURREY
KT6 6AH |
2008-02-25 |
update statutory_documents SECRETARY APPOINTED VALERIE LORETTE |
2008-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2004-09-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-04 |
update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
2001-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-03-07 |
update statutory_documents AMENDMENT AGR DEB & FAC 01/02/01 |
2001-03-07 |
update statutory_documents ALTER MEMORANDUM 01/02/01 |
2001-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-31 |
update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
1999-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS |
1998-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-04-20 |
update statutory_documents RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS |
1998-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS |
1996-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-14 |
update statutory_documents RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS |
1995-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-13 |
update statutory_documents RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS |
1994-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-12 |
update statutory_documents RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS |
1993-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS |
1992-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-13 |
update statutory_documents ADOPT MEM AND ARTS 23/10/92 |
1992-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-09 |
update statutory_documents RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS |
1992-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-06-12 |
update statutory_documents RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS |
1991-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-07-06 |
update statutory_documents RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS |
1990-06-28 |
update statutory_documents £ NC 1000/100000
30/04/90 |
1990-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-10-19 |
update statutory_documents COMPANY NAME CHANGED
BERKSHIRE EUROPE LIMITED
CERTIFICATE ISSUED ON 20/10/89 |
1989-10-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/10/89 |
1989-04-21 |
update statutory_documents RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS |
1989-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-21 |
update statutory_documents RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS |
1988-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-07-15 |
update statutory_documents RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS |
1986-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1986-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1986-08-16 |
update statutory_documents RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS |
1986-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/86 FROM:
122 CASTELNAU
LONDON
SW13 9EU |
1986-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1985-06-11 |
update statutory_documents ALLOTMENT OF SHARES |