BERKSHIRE MACADAMS LIMITED

Conway House Conway House, Sevenoaks, TN14 5EL, Kent, England
StatusACTIVE
Company No.10465707
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

BERKSHIRE MACADAMS LIMITED is an active private limited company with number 10465707. It was incorporated 7 years, 7 months, 10 days ago, on 07 November 2016. The company address is Conway House Conway House, Sevenoaks, TN14 5EL, Kent, England.



Company Fillings

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Conway

Appointment date: 2023-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Adam Richard Green

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-17

Officer name: Mr Adam Richard Green

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-17

Officer name: Michael Joseph Conway

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Karl Joseph Jude Daly

Appointment date: 2021-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Ronald John Woodland

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mr Mark Stuart Goldsworthy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: David Thomas Donnelly

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr Ronald John Woodland

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr David Thomas Donnelly

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2017

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-12

Psc name: F M Conway Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2017

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Ian Leslie Greenwood

Cessation date: 2016-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2017

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-12

Psc name: John Gibson Bainbridge

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-03-31

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104657070001

Charge creation date: 2016-12-21

Documents

View document PDF

Resolution

Date: 13 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Michael Joseph Conway

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr David Thomas Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: John Gibson Bainbridge

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald John Woodland

Appointment date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ian Leslie Greenwood

Termination date: 2016-12-12

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-12

Capital : 1,000 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2016-12-12

Documents

View document PDF

Legacy

Date: 12 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/16

Documents

View document PDF

Resolution

Date: 12 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-12-12

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-09

Capital : 998 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: Conway House Vestry Road Sevenoaks Kent TN14 5EL

Old address: Wigmore Lane Off Portman Road Reading Berkshire RG30 1NP United Kingdom

Change date: 2016-11-11

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC DOMESTIC SUPPLIES LIMITED

RABART HOUSE PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR

Number:07302519
Status:ACTIVE
Category:Private Limited Company

DISCOVER MONTENEGRO LIMITED

RED LION MAIN ROAD,NEATH,SA10 8RD

Number:03901681
Status:ACTIVE
Category:Private Limited Company

IHIP EUROPE LTD

CHARTWELL HOUSE, 292-294,EDGWARE,HA8 8NP

Number:07784441
Status:ACTIVE
Category:Private Limited Company

MITECH RELOCATIONS LIMITED

63 HIGH ROAD,BUSHEY HEATH,WD23 1EE

Number:07682430
Status:ACTIVE
Category:Private Limited Company

NARGI & NARGI LIMITED

73 WESTOW HILL,LONDON,SE19 1TX

Number:06052316
Status:ACTIVE
Category:Private Limited Company

STONE HAIRDRESSING LIMITED

257 BROADWATER CRESCENT,HERTFORDSHIRE,SG2 8ET

Number:04749668
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