About

Registered Number: 07840781
Date of Incorporation: 09/11/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 10 Lantern Close, Berkeley, Gloucestershire, GL13 9DE

 

Berkeley Books was registered on 09 November 2011 with its registered office in Berkeley, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are Camper, Eugene Peter Francis, Camper, Eugene Peter Francis, Endacott, Katie Elizabeth, Whitwam Davis, Barbara Anne, Bowd-exworth, David Ninian Royston James, Rome, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPER, Eugene Peter Francis 09 November 2011 - 1
ENDACOTT, Katie Elizabeth 24 May 2019 - 1
WHITWAM DAVIS, Barbara Anne 01 November 2014 - 1
BOWD-EXWORTH, David Ninian Royston James 09 November 2011 10 July 2012 1
ROME, Michael 01 January 2013 24 May 2019 1
Secretary Name Appointed Resigned Total Appointments
CAMPER, Eugene Peter Francis 09 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 November 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 November 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 10 July 2013
AA01 - Change of accounting reference date 04 July 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
RESOLUTIONS - N/A 18 October 2012
RESOLUTIONS - N/A 28 August 2012
CERTNM - Change of name certificate 01 August 2012
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.