BERNARD WEATHERILL LIMITED

40 County Gate 40 County Gate, Barnet, EN5 1EH, England
StatusACTIVE
Company No.00168653
CategoryPrivate Limited Company
Incorporated29 Jun 1920
Age103 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

BERNARD WEATHERILL LIMITED is an active private limited company with number 00168653. It was incorporated 103 years, 10 months, 24 days ago, on 29 June 1920. The company address is 40 County Gate 40 County Gate, Barnet, EN5 1EH, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 26 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Capital

Type: SH19

Date: 2022-07-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/07/22

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-20

Capital : 30,001 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

Old address: Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ England

New address: 40 County Gate New Barnet Barnet EN5 1EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khaled Sifri

Cessation date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Karen Ponikwer

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-03

Psc name: Kilgour Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-03

Psc name: Sadiq Jafar

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Muir Hay

Cessation date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fitriani Hasuf Hay

Cessation date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ

Change date: 2019-06-07

Old address: Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Karen Ponikwer

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Hague

Appointment date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriella Szarvas

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Lecharny

Termination date: 2019-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

New address: Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT

Change date: 2019-03-07

Old address: 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khaled Sifri

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sadiq Jafar

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Muir Hay

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fitriani Hasuf Hay

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas George Johnson

Termination date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christophe Lecharny

Appointment date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: 12 Cadogan Place C/O R. Ward London SW1X 9PU

Old address: 37 Ixworth Place London England SW3 3QH

Change date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: Henry William Caulton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriella Szarvas

Appointment date: 2016-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-26

Officer name: Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Henry William Caulton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Braden Lee Harris

Termination date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas George Johnson

Appointment date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Braden Lee Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 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 full list shareholders

Date: 12 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Moody

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change sail address company

Date: 23 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Old address: 40a Dover Street London England W1S 4NW England

Change date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-30

Officer name: Braden Lee Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: 9-10 Savile Row London W1S 3PE

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Braden Lee Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2012

Action Date: 08 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anna Moody

Change date: 2012-07-08

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anna Moody

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Brown

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel

Change date: 2012-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Philpott

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Braden Lee Harris

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Macbride Brown

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cr Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Miles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Old address: 11 Grosvenor Crescent London SW1X 7EE

Change date: 2010-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Philpott

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Garner

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Emerson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Rose

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Mitchell Garner

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mark miles

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael smith

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alasdair graham

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed philippe rose

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel roddis

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul lyristis

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alasdair graham

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alastair duncan-smith

Documents

View document PDF


Some Companies

ASPINAL WEALTH LIMITED

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:10092017
Status:ACTIVE
Category:Private Limited Company

BIRD PLUS LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:10885806
Status:ACTIVE
Category:Private Limited Company

BRIERFIELD 1963 LIMITED

77 BRIERFIELD,SKELMERSDALE,WN8 9JA

Number:09232573
Status:ACTIVE
Category:Private Limited Company

JOBCOACH LIMITED

33 BURCOTT ROAD,PURLEY,CR8 4AD

Number:08460467
Status:ACTIVE
Category:Private Limited Company

ONEBYZERO LABS LTD

5 RAINBIRD CLOSE,WEMBLEY,HA0 1FU

Number:08243887
Status:ACTIVE
Category:Private Limited Company

PEXIPOSH LIMITED

26 BEULAH ROAD,LONDON,SW19 3SB

Number:11853716
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