BERKSHIRE SCOUT ENTERPRISES LIMITED

8 Clappentail Park, Lyme Regis, DT7 3NB, England
StatusACTIVE
Company No.01935902
Category
Incorporated02 Aug 1985
Age38 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BERKSHIRE SCOUT ENTERPRISES LIMITED is an active with number 01935902. It was incorporated 38 years, 9 months, 30 days ago, on 02 August 1985. The company address is 8 Clappentail Park, Lyme Regis, DT7 3NB, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-28

Old address: Barn 5 Grazeley Green Road Grazeley Reading RG7 1LG England

New address: 8 Clappentail Park Lyme Regis DT7 3NB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Stiff

Cessation date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Michael Stocks

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Kenneth Bowers Beavis

Cessation date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stocks

Termination date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Kenneth Bowers Beavis

Termination date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 26 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL

New address: Barn 5 Grazeley Green Road Grazeley Reading RG7 1LG

Change date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: Mrs Cathryn Knight

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Colin Ashworth

Appointment date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Vincent Marc Knight

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Robert Stiff

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Kenneth Bowers Beavis

Change date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-21

Officer name: Mr Michael Stocks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 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: 15 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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 full

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom

Change date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: Sherwood House High Street Crowthorne Berkshire RG45 7AX

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Loraine Stout

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/09

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/06

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 14 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/04

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 08/02/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/03

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 27 Mar 2003

Action Date: 06 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-06

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/02

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 02 May 2002

Action Date: 06 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-06

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/01

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 06 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 06 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-06

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/00

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/99

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1999

Action Date: 06 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-06

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 18/06/99 from: 47 castle street reading RG1 7SR

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/98

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1998

Action Date: 06 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1997

Action Date: 06 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-06

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/97

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/96

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1996

Action Date: 06 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-06

Documents

View document PDF

Memorandum articles

Date: 18 Aug 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1995

Action Date: 06 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-06

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/95

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1994

Action Date: 06 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-06

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/94

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1993

Action Date: 06 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-06

Documents

View document PDF

Legacy

Date: 05 Jun 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/93

Documents

View document PDF

Resolution

Date: 03 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1992

Action Date: 06 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-06

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/92

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Annual-return

Type: 363b

Description: Annual return made up to 21/05/91

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Jun 1991

Action Date: 06 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-06

Documents

View document PDF

Legacy

Date: 28 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1990

Action Date: 06 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-06

Documents

View document PDF

Legacy

Date: 06 Jun 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 21/05/90

Documents

View document PDF


Some Companies

FSP CONSTRUCTION SERVICES LTD

27 OAKTREE CRESCENT,COCKERMOUTH,CA13 9HR

Number:08361089
Status:ACTIVE
Category:Private Limited Company

FULFILMENT SOFTWARE CONSULTANCY LIMITED

18 LANDERMERE ROAD,CLACTON-ON-SEA,CO16 0LQ

Number:08827077
Status:ACTIVE
Category:Private Limited Company

GEO.STAFFORD LIMITED

32 FALCON DRIVE,CHRISTCHURCH,BH23 4BB

Number:00622435
Status:ACTIVE
Category:Private Limited Company

MASTER COMPLIANCE LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:11372096
Status:ACTIVE
Category:Private Limited Company

PREMIER PRE - CAST DEVELOPMENTS LIMITED

SPRINGFIELD HOUSE,BRISTOL,BS1 4AG

Number:04948774
Status:ACTIVE
Category:Private Limited Company

SOFTCRAFT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08443347
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