BRITISH INSTITUTE OF VERBATIM REPORTERS

73 Alicia Gardens 73 Alicia Gardens, Harrow, HA3 8JD, Middx
StatusACTIVE
Company No.00023811
Category
Incorporated20 Jan 1887
Age137 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

BRITISH INSTITUTE OF VERBATIM REPORTERS is an active with number 00023811. It was incorporated 137 years, 2 months, 30 days ago, on 20 January 1887. The company address is 73 Alicia Gardens 73 Alicia Gardens, Harrow, HA3 8JD, Middx.



Company Fillings

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-26

Officer name: Nicole Lisa Harrison

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Bell

Change date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Helen Louise Hogan

Appointment date: 2023-08-12

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicole Lisa Harrison

Change date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheryll Gail Holley

Appointment date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Maree Willersdorf

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Mr Alan John Bell

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-07

Officer name: Miriam Lily Weisinger

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 07 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orla Marie Pearson

Termination date: 2021-03-07

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melanie Allyson Ball

Appointment date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: Ann Maureen Lloyd

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Miriam Lily Weisinger

Change date: 2019-01-17

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Orla Marie Pearson

Appointment date: 2018-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Bell

Appointment date: 2018-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Mcintyre

Termination date: 2018-04-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 19 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Miriam Lily Weisinger

Appointment date: 2017-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Anne Mcintyre

Appointment date: 2017-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Anne Dutton

Termination date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-29

Officer name: Karen Marie Young

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Joyce Willett

Termination date: 2017-02-01

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-10

Officer name: Mrs Nicola Anne Dutton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Young

Appointment date: 2016-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheryll Gail Holley

Termination date: 2016-09-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Ms Leah Maree Willersdorf

Documents

View document PDF

Termination director company

Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Kathryn Lukins

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Humphries

Termination date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Lisa Harrison

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 24 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Form 288C date of birth correction

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jean Kathryn Lukins

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elisabeth Joyce Willett

Change date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheryll Gail Holley

Change date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Maureen Lloyd

Change date: 2012-06-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leah Maree Willersdorf

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgina Ford

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Young

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Lukins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Kathryn Lukins

Change date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Mrs Elisabeth Joyce Willett

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheryll Gail Holley

Change date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Ann Maureen Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Margaret Edwards

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Marie Young

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Humphries

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 18 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Dutton

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs sheryll gail holley

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director miriam weisinger

Documents

View document PDF


Some Companies

FREETIME (UK) LIMITED

30 MILTON ROAD,ESSEX,SS0 7JX

Number:05973532
Status:ACTIVE
Category:Private Limited Company

HOLIDAY SCHOOL LIMITED

38, HIGH STREET,KINGSTON UPON THAMES,KT1 1HL

Number:11251396
Status:ACTIVE
Category:Private Limited Company

IYC LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:09372369
Status:ACTIVE
Category:Private Limited Company

MRS MIDDLETONS SHOP AND THE RABBIT HOLE LIMITED

THE RABBIT HOLE,FRESHWATER,PO40 9AS

Number:10578369
Status:ACTIVE
Category:Private Limited Company

RAYNERS WINE LIMITED

FINANCE HOUSE 2A MAYGROVE ROAD,LONDON,NW6 2EB

Number:04988804
Status:ACTIVE
Category:Private Limited Company

RUSSELL & HAVARD CONSULTANTS LIMITED

PENTLAND FARLEY HEATH,GUILDFORD,GU5 9EW

Number:10911654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source