BERTRAM ROAD DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04915774 |
Category | Private Limited Company |
Incorporated | 30 Sep 2003 |
Age | 20 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BERTRAM ROAD DEVELOPMENTS LIMITED is an active private limited company with number 04915774. It was incorporated 20 years, 6 months, 27 days ago, on 30 September 2003. The company address is 48 - 52 48 - 52, Liverpool, L18 1DG, Merseyside.
Company Fillings
Gazette filings brought up to date
Date: 13 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Gazette filings brought up to date
Date: 17 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Dissolved compulsory strike off suspended
Date: 17 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 08 Nov 2022
Action Date: 03 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-03
Psc name: Mr Timosthy James Scott
Documents
Change person secretary company with change date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Timothy James Scott
Change date: 2022-11-03
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-03
Officer name: Mr Timothy James Scott
Documents
Change to a person with significant control
Date: 30 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timosthy James Scott
Change date: 2022-08-22
Documents
Change to a person with significant control
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timosthy James Scott
Change date: 2022-08-22
Documents
Change person director company with change date
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Scott
Change date: 2022-08-22
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-28
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Gazette filings brought up to date
Date: 14 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Gazette filings brought up to date
Date: 14 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 16 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: 52 Penny Lane Mossley Hill Liverpool L18 1DG
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 16 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Scott
Change date: 2010-01-11
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Timothy James Scott
Change date: 2010-01-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/06/04
Documents
Resolution
Date: 16 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PROVIDENT HOUSE,BECKENHAM,BR3 1AT
Number: | 07710219 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDDIE BOLTON DECORATORS LIMITED
BRINDLEWOOD,ST AUSTELL,PL26 8YE
Number: | 06422951 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A1, CHURCH FARM,,NURSLING,,SO16 0YB
Number: | 10321441 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F1 CUMBERLAND BUSINESS CENTRE,SOUTHSEA,PO5 1DS
Number: | 11742960 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HASKARD ROAD,DAGENHAM,RM9 5XS
Number: | 08275663 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT PLANNING AND CONTROL SUPPORT SERVICES LTD
42A REGINALD ROAD SOUTH,DERBY,DE21 6NF
Number: | 09178341 |
Status: | ACTIVE |
Category: | Private Limited Company |