BERLMAN LIMITED

15 Station Road, Wimborne, BH21 1RG, England
StatusACTIVE
Company No.02224454
CategoryPrivate Limited Company
Incorporated25 Feb 1988
Age36 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

BERLMAN LIMITED is an active private limited company with number 02224454. It was incorporated 36 years, 3 months, 21 days ago, on 25 February 1988. The company address is 15 Station Road, Wimborne, BH21 1RG, England.



Company Fillings

Notification of a person with significant control statement

Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: We R Storage Ltd

Cessation date: 2024-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: We R Storage Ltd

Notification date: 2024-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: We R Storage Limited

Cessation date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-26

Psc name: We R Storage Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Clive Watton Shirlaw

Change date: 2023-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Marc Clive Watton Shirlaw

Change date: 2023-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-26

New address: 15 Station Road Wimborne BH21 1RG

Old address: 1 the Stores Fore Street Cargreen Saltash Cornwall PL12 6PA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Matthew Skuse

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Old address: 6 Holyrood Place Plymouth PL1 2QB England

Change date: 2019-10-01

New address: 1 the Stores Fore Street Cargreen Saltash Cornwall PL12 6PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: 6 Holyrood Place the Hoe Plymouth Devon PL1 2QB

New address: 6 Holyrood Place Plymouth PL1 2QB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Clive Watton Shirlaw

Appointment date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Marc Clive Watton Shirlaw

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: We R Storage Limited

Notification date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Clive Watton Shirlaw

Notification date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-20

Officer name: Mr Marc Clive Watton Shirlaw

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Graham Cole

Termination date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-01

Officer name: William Graham Cole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Graham Cole

Change date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: Matthew Skuse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/08; no change of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/96; change of members

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/92; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 09/09/92 from: 94 fore street bodmin cornwall PL31 2HR

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 18/07/91; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF


Some Companies

CAPE BRETON CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10482471
Status:ACTIVE
Category:Private Limited Company

CITY CARE SERVICES LIMITED

KINGFISHER HOUSE 7 HIGH GREEN,CAMBRIDGE,CB22 5EG

Number:03971063
Status:ACTIVE
Category:Private Limited Company

DURGAN MONSTEIN PLC

10 STATION ROAD,OXFORDSHIRE,RG9 1AY

Number:04288359
Status:ACTIVE
Category:Public Limited Company

HOME-START EPSOM, EWELL & BANSTEAD

128 GREAT TATTENHAMS,EPSOM,KT18 5SE

Number:08765689
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRALOCH LTD

CHALMERS BASE,ABERDEEN,AB21 0SR

Number:SC611208
Status:ACTIVE
Category:Private Limited Company

THRESHOLD INTERIORS LTD

59 MANDEVILLE ROAD,HERTFORD,SG13 8JJ

Number:08488043
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