About

Registered Number: 04777044
Date of Incorporation: 27/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 10 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB

 

Having been setup in 2003, Beresfords Financial Services Ltd has its registered office in Essex. The companies directors are listed as Lineham, John, Sayers, Michael Robert, Holmes, Terry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINEHAM, John 28 May 2003 - 1
SAYERS, Michael Robert 28 May 2003 - 1
HOLMES, Terry 08 June 2005 15 February 2006 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 03 January 2017
AUD - Auditor's letter of resignation 30 December 2016
AUD - Auditor's letter of resignation 21 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 June 2008
AAMD - Amended Accounts 12 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 10 September 2003
CERTNM - Change of name certificate 06 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.