BERESFORD COPIER SUPPLIES LIMITED

Unit 3, 164-170 High Street, Crowthorne, RG45 7AT, England
StatusACTIVE
Company No.06906819
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 1 month, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Waller

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Waller

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Waller

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley John Swaine

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Oct 2010

Action Date: 27 Oct 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-10-27

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Waller

Documents

View document PDF

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

View document PDF

Change person director company

Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Waller

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Beresford

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Waller

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark leonard waller

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mrs susan waller

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF DELIVERY SERVICES LIMITED

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

D HORROCKS SERVICES LIMITED

BELLSHIRE ACCOUNTANCY LTD,CHORLEY,PR7 3AA

Number:07976287
Status:ACTIVE
Category:Private Limited Company

GERRY DOVERMAN LIMITED

UNIT 2, FOLEY WORKS,HEREFORD,HR1 2SF

Number:07570838
Status:ACTIVE
Category:Private Limited Company
Number:CE000656
Status:ACTIVE
Category:Charitable Incorporated Organisation

STEALTH RACING UK LIMITED

UNITS 6 & 12 WARWICK HOUSE,SOUTHAM,CV47 2PT

Number:03717176
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