About

Registered Number: 07303662
Date of Incorporation: 05/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

Based in Leamington Spa, Warwickshire, Bericote Four Ashes Ltd was setup in 2010, it's status at Companies House is "Active". The companies directors are listed as Stainforth, Alan, Hbjgw Secretarial Support Limited at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STAINFORTH, Alan 01 March 2011 12 July 2018 1
HBJGW SECRETARIAL SUPPORT LIMITED 05 July 2010 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 13 June 2019
MR01 - N/A 13 March 2019
MR04 - N/A 21 December 2018
AA - Annual Accounts 11 December 2018
AA01 - Change of accounting reference date 26 September 2018
TM02 - Termination of appointment of secretary 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 13 July 2018
PSC02 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
AA - Annual Accounts 28 December 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 11 July 2017
AD01 - Change of registered office address 02 November 2016
MR01 - N/A 12 October 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA01 - Change of accounting reference date 17 March 2011
AP03 - Appointment of secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AD01 - Change of registered office address 17 March 2011
NEWINC - New incorporation documents 05 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 03 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.