BERESFORD. I.B. LIMITED
Status | ACTIVE |
Company No. | 08724406 |
Category | Private Limited Company |
Incorporated | 09 Oct 2013 |
Age | 10 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BERESFORD. I.B. LIMITED is an active private limited company with number 08724406. It was incorporated 10 years, 7 months, 12 days ago, on 09 October 2013. The company address is Unit 4 Antler Complex Bruntcliffe Way Unit 4 Antler Complex Bruntcliffe Way, Leeds, LS27 0JG, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Old address: 81 Manchester Road Denton Greater Manchester M34 2AF
New address: Unit 4 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG
Change date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 25 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-21
Officer name: David Redvers Rigby
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 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: 30 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gillian Karen Best
Appointment date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Capital allotment shares
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-23
Capital : 10,000 GBP
Documents
Incorporation company
Date: 09 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 LIMMERICK PLACE MANAGEMENT COMPANY LIMITED
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 02468599 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BECMEAD AVENUE RTM COMPANY LIMITED
14 FLAT 4,LONDON,SW16 1UQ
Number: | 11429388 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 WESTFIELD COTTAGES,SHEPTON MALLET,BA4 6DP
Number: | 11866621 |
Status: | ACTIVE |
Category: | Private Limited Company |
COX FORMAT DEVELOPMENTS LIMITED
42 LYTTON ROAD,,EN5 5BY
Number: | 02913434 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREIGHT OPERATORS COMMERCIAL ACCESS LINK (BACK HAUL TROLLEY) LIMITED
MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY
Number: | 05675989 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSON ELECTRICAL CONTRACTORS LTD
3 DAINTREE,ST. IVES,PE27 4SP
Number: | 07238478 |
Status: | ACTIVE |
Category: | Private Limited Company |