Having been setup in 2001, Berkeley Heath Enterprises Ltd have registered office in Berkeley in Glos, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Berkeley Heath Enterprises Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLIMORE, Anthony James Stanley | 21 December 2001 | - | 1 |
CULLIMORE, James | 01 January 2015 | - | 1 |
CULLIMORE, Susan Helen | 21 December 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 02 December 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AD01 - Change of registered office address | 15 March 2016 | |
AR01 - Annual Return | 06 January 2016 | |
SH01 - Return of Allotment of shares | 06 January 2016 | |
AA - Annual Accounts | 30 December 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
AP01 - Appointment of director | 21 February 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 10 December 2012 | |
RESOLUTIONS - N/A | 11 May 2012 | |
SH06 - Notice of cancellation of shares | 11 May 2012 | |
SH03 - Return of purchase of own shares | 11 May 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 07 December 2010 | |
SH01 - Return of Allotment of shares | 26 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
RESOLUTIONS - N/A | 13 February 2009 | |
123 - Notice of increase in nominal capital | 13 February 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 28 December 2005 | |
363a - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 04 January 2005 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 03 October 2003 | |
CERTNM - Change of name certificate | 20 June 2003 | |
363s - Annual Return | 09 January 2003 | |
225 - Change of Accounting Reference Date | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
MEM/ARTS - N/A | 18 January 2002 | |
CERTNM - Change of name certificate | 14 January 2002 | |
287 - Change in situation or address of Registered Office | 02 January 2002 | |
NEWINC - New incorporation documents | 30 November 2001 |