BERKLEY CATERING LIMITED
Status | ACTIVE |
Company No. | 10595796 |
Category | Private Limited Company |
Incorporated | 01 Feb 2017 |
Age | 7 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
BERKLEY CATERING LIMITED is an active private limited company with number 10595796. It was incorporated 7 years, 4 months ago, on 01 February 2017. The company address is 30 Gilhespy Way, Westbury, BA13 3FT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Feb 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-20
Psc name: Mr Simon Mark Dredge
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Mr Simon Mark Dredge
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Mark Dredge
Change date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2018
Action Date: 21 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-21
Old address: 2 Styles Park Frome BA11 5AL England
New address: 30 Gilhespy Way Westbury BA13 3FT
Documents
Termination director company with name termination date
Date: 21 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Richard John Dredge
Documents
Appoint person director company with name date
Date: 21 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Simon Mark Dredge
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
New address: 2 Styles Park Frome BA11 5AL
Change date: 2017-07-11
Old address: 8 Brabant Way Westbury Wiltshire BA13 3UW England
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-30
Officer name: Simon Mark Dredge
Documents
Appoint person director company with name date
Date: 10 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Dredge
Appointment date: 2017-07-01
Documents
Some Companies
BRUNSWICK CENTRE LIMITED PARTNERSHIP
1 CURZON STREET,LONDON,W1J 5HD
Number: | LP012230 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN
Number: | 00713493 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYSTAR HOUSE,REIGATE,RH2 7LB
Number: | 02387258 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02978710 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS HOUSE,CHESTER,CH1 1HE
Number: | 10432538 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 08371288 |
Status: | LIQUIDATION |
Category: | Private Limited Company |