JOSEPH BERKELEY LIMITED

03447185
11 HAWARDEN ROAD PENYFFORDD CHESTER CH4 0JD

Documents

Documents
Date Category Description Pages
06 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2024 officers Appointment of secretary (Mr Ernest William Bernard O'brien) 2 Buy now
05 Jul 2024 accounts Annual Accounts 2 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2023 accounts Annual Accounts 3 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 3 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2021 accounts Annual Accounts 3 Buy now
31 Oct 2020 accounts Annual Accounts 3 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Termination of appointment of secretary (Ernest William O'brien) 1 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 accounts Annual Accounts 2 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
01 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
28 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Jan 2013 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
31 Jul 2011 accounts Annual Accounts 4 Buy now
11 Dec 2010 annual-return Annual Return 4 Buy now
31 Jul 2010 accounts Annual Accounts 4 Buy now
28 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Dec 2009 annual-return Annual Return 3 Buy now
18 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2009 accounts Annual Accounts 4 Buy now
01 Apr 2009 accounts Annual Accounts 4 Buy now
19 Feb 2009 annual-return Return made up to 30/09/08; full list of members 3 Buy now
18 Mar 2008 accounts Annual Accounts 5 Buy now
05 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
31 Aug 2007 officers Director's particulars changed 1 Buy now
29 Aug 2007 accounts Annual Accounts 5 Buy now
02 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
02 Oct 2006 officers Director's particulars changed 1 Buy now
07 Mar 2006 accounts Annual Accounts 5 Buy now
05 Oct 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
26 Oct 2004 annual-return Return made up to 09/10/04; full list of members 6 Buy now
09 Aug 2004 accounts Annual Accounts 5 Buy now
18 Oct 2003 annual-return Return made up to 09/10/03; full list of members 6 Buy now
15 Sep 2003 accounts Annual Accounts 5 Buy now
14 May 2003 accounts Annual Accounts 4 Buy now
12 May 2003 accounts Annual Accounts 4 Buy now
26 Oct 2002 annual-return Return made up to 09/10/02; full list of members 6 Buy now
17 Oct 2001 annual-return Return made up to 09/10/01; full list of members 6 Buy now
16 Oct 2000 accounts Annual Accounts 2 Buy now
26 Jun 2000 address Registered office changed on 26/06/00 from: the limes lixwm holywell flintshire CH8 8LU 1 Buy now
24 May 2000 annual-return Return made up to 09/10/99; full list of members 6 Buy now
08 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 1998 accounts Annual Accounts 2 Buy now
04 Nov 1998 annual-return Return made up to 09/10/98; full list of members 6 Buy now
22 Oct 1997 officers New director appointed 2 Buy now
22 Oct 1997 officers New secretary appointed 2 Buy now
22 Oct 1997 officers Director resigned 1 Buy now
22 Oct 1997 officers Secretary resigned 1 Buy now
22 Oct 1997 address Registered office changed on 22/10/97 from: 12-14 st mary's street newport salop TF10 7AB 1 Buy now
09 Oct 1997 incorporation Incorporation Company 11 Buy now