Advanced company searchLink opens in new window

BERRYWHITE LIMITED

Company number 07777450

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)
02 Nov 2015 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 113,548.21
21 Oct 2014 AP01 Appointment of Ms Suzanne Judith Godfrey as a director on 20 September 2013
21 Oct 2014 CH01 Director's details changed for Mr Andrew Willfred Mark Jennings on 20 September 2013
21 Oct 2014 AP01 Appointment of Mr Angus George Rankine as a director on 20 September 2013
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 105,000
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 SH02 Sub-division of shares on 17 June 2014
15 Sep 2014 SH08 Change of share class name or designation
17 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,050
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1,050
29 Nov 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,000
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,000
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)