Advanced company searchLink opens in new window

BERNARD WEATHERILL LIMITED

Company number 00168653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
01 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
26 Jul 2022 AAMD Amended accounts for a dormant company made up to 31 December 2021
26 Jul 2022 AAMD Amended accounts for a dormant company made up to 31 December 2020
25 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 SH19 Statement of capital on 22 July 2022
  • GBP 1
22 Jul 2022 SH20 Statement by Directors
22 Jul 2022 CAP-SS Solvency Statement dated 20/07/22
22 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Declare dividend of £30,000 20/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 30,001
06 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
11 Mar 2021 AD01 Registered office address changed from Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ England to 40 County Gate New Barnet Barnet EN5 1EH on 11 March 2021
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jul 2020 PSC07 Cessation of Khaled Sifri as a person with significant control on 3 June 2019
21 May 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
04 Sep 2019 TM01 Termination of appointment of Karen Ponikwer as a director on 28 August 2019
07 Jun 2019 PSC02 Notification of Kilgour Holdings Limited as a person with significant control on 3 June 2019
07 Jun 2019 PSC07 Cessation of Sadiq Jafar as a person with significant control on 3 June 2019
07 Jun 2019 PSC07 Cessation of James Muir Hay as a person with significant control on 3 June 2019
07 Jun 2019 PSC07 Cessation of Fitriani Hasuf Hay as a person with significant control on 3 June 2019