THE BERESFORD CLINIC LIMITED
Status | ACTIVE |
Company No. | 04647861 |
Category | Private Limited Company |
Incorporated | 27 Jan 2003 |
Age | 21 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE BERESFORD CLINIC LIMITED is an active private limited company with number 04647861. It was incorporated 21 years, 4 months, 3 days ago, on 27 January 2003. The company address is 9 High Street, Wellington, TA21 8QT, England.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Chapman
Appointment date: 2021-11-11
Documents
Termination secretary company with name termination date
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-11
Officer name: Julia Chapman
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Anne Mackay
Termination date: 2021-11-11
Documents
Appoint person director company with name date
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Archibald Mackay
Appointment date: 2021-11-11
Documents
Appoint person secretary company with name date
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julia Chapman
Appointment date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Old address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR England
New address: 9 High Street Wellington TA21 8QT
Change date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Jan 2003
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2003-01-27
Officer name: Julie Anne Mackay
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
New address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR
Old address: The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH
Change date: 2019-02-11
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-28
Officer name: Julie Anne Mackay
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
Old address: Pullman House, Battle Road Heathfield Newton Abbot Devon TQ12 6RY
New address: The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH
Change date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Appoint person secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julie Chapman
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Anne Mackay
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Audrey Craven
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Address
Type: 287
Description: Registered office changed on 02/05/06 from: 28 teignbridge business centre cavalier road heathfield newton abbot devon TQ12 6TZ
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 23/06/05 from: 23 devon square newton abbot devon TQ12 2HU
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/10/03
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 10910571 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA
Number: | SC214192 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BARBROOK CLOSE,NOTTINGHAM,NG8 1JG
Number: | 10316904 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DURSLEY FISH & CHIP BAR,DURSLEY,GL11 4HR
Number: | 10020744 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYTHEGSTON COURT,BRIDGEND,CF32 0NE
Number: | 05040954 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11734178 |
Status: | ACTIVE |
Category: | Private Limited Company |