BERKSHIRE GARDEN BUILDINGS LIMITED

05531183
1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2023 accounts Annual Accounts 9 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 accounts Annual Accounts 9 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 accounts Annual Accounts 9 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 accounts Annual Accounts 9 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 accounts Annual Accounts 9 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 May 2018 accounts Annual Accounts 9 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2017 accounts Annual Accounts 8 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 8 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Annual Accounts 7 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
25 May 2011 accounts Annual Accounts 6 Buy now
07 Dec 2010 capital Return of Allotment of shares 3 Buy now
30 Sep 2010 annual-return Annual Return 4 Buy now
24 May 2010 accounts Annual Accounts 9 Buy now
21 Dec 2009 officers Termination of appointment of director (Frederick Taylor) 1 Buy now
21 Dec 2009 officers Appointment of corporate secretary (Thatcham Registrars Limited) 2 Buy now
21 Dec 2009 officers Termination of appointment of secretary (Frederick Taylor) 1 Buy now
27 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
11 Feb 2009 annual-return Return made up to 09/08/08; full list of members 4 Buy now
16 Dec 2008 accounts Annual Accounts 5 Buy now
17 Nov 2008 annual-return Return made up to 09/08/07; full list of members 4 Buy now
14 Nov 2008 annual-return Return made up to 09/08/06; full list of members 4 Buy now
03 Nov 2008 officers Director appointed mr. Frederick roger taylor 1 Buy now
03 Nov 2008 officers Director appointed mr. Roger kenneth hugh taylor 1 Buy now
03 Nov 2008 officers Secretary appointed mr. Frederick roger taylor 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
18 Jun 2007 accounts Annual Accounts 5 Buy now
30 Jan 2007 gazette Gazette Notice Compulsary 1 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
19 Aug 2005 officers Secretary resigned 1 Buy now
09 Aug 2005 incorporation Incorporation Company 15 Buy now