BERKSHIRE SCOUT ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 01935902 |
Category | |
Incorporated | 02 Aug 1985 |
Age | 38 years, 9 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Loraine Stout
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/05/09
Documents
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
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/05/08
Documents
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
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/05/07
Documents
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
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/05/06
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/05
Documents
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
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
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/04
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 08/02/04 to 31/12/03
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/03
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/02
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/01
Documents
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
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
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/00
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/99
Documents
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
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
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/98
Documents
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
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
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/97
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/96
Documents
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
Resolution
Date: 18 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/95
Documents
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
Legacy
Date: 09 Jun 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/94
Documents
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
Legacy
Date: 05 Jun 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/93
Documents
Resolution
Date: 03 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 03 Jun 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/92
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 21/05/91
Documents
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
Legacy
Date: 28 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 06 Jun 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 21/05/90
Documents
Some Companies
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 |
32 FALCON DRIVE,CHRISTCHURCH,BH23 4BB
Number: | 00622435 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08443347 |
Status: | ACTIVE |
Category: | Private Limited Company |