BERESFORD COPIER SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 06906819 |
Category | Private Limited Company |
Incorporated | 15 May 2009 |
Age | 15 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
BERESFORD COPIER SUPPLIES LIMITED is an active private limited company with number 06906819. It was incorporated 15 years, 1 month, 3 days ago, on 15 May 2009. The company address is Unit 3, 164-170 High Street, Crowthorne, RG45 7AT, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 07 Feb 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Waller
Notification date: 2024-01-18
Documents
Notification of a person with significant control
Date: 07 Feb 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Waller
Notification date: 2024-01-18
Documents
Cessation of a person with significant control
Date: 07 Feb 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Richard Litster
Cessation date: 2024-01-18
Documents
Cessation of a person with significant control
Date: 07 Feb 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-18
Psc name: Susan Waller
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Richard Litster
Change date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-17
New address: Unit 3, 164-170 High Street Crowthorne RG45 7AT
Old address: 121 Albert Street Fleet Hampshire GU51 3SR
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-30
Charge number: 069068190001
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 17 Jan 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-29
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Termination director company with name termination date
Date: 07 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Ashley John Swaine
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Termination director company
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Waller
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 20 Aug 2013
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Waller
Documents
Dissolved compulsory strike off suspended
Date: 12 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Waller
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley John Swaine
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Capital allotment shares
Date: 29 Oct 2010
Action Date: 27 Oct 2010
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2010-10-27
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Waller
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company
Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Waller
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Leonard Waller
Change date: 2009-10-01
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Beresford
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Waller
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr mark leonard waller
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mrs susan waller
Documents
Some Companies
223 BALLOCHNEY STREET,AIRDRIE,ML6 0LT
Number: | SC583960 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRAINERGY MARKETING SOLUTIONS LTD
1ST FLOOR NORTH DEVONSHIRE HOUSE,LONDON,W1W 5DS
Number: | 11626065 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLSHIRE ACCOUNTANCY LTD,CHORLEY,PR7 3AA
Number: | 07976287 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, FOLEY WORKS,HEREFORD,HR1 2SF
Number: | 07570838 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000656 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNITS 6 & 12 WARWICK HOUSE,SOUTHAM,CV47 2PT
Number: | 03717176 |
Status: | ACTIVE |
Category: | Private Limited Company |