AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bersham coal & aggregates LTDcertificate issued on 15/02/23
filed on: 15th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 15th May 2018) of a secretary
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st April 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Melbourne PO Box 4 Clock Lane Bickenhill Solihull B92 0DX. Change occurred on Thursday 25th August 2016. Company's previous address: Melbourne House 14 King Street Smethwick West Midlands B66 2JN.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st August 2013
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
AP03 |
Appointment (date: Thursday 1st August 2013) of a secretary
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2013
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(29 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Friday 10th May 2013
capital
|
|