About

Registered Number: 04332176
Date of Incorporation: 30/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley Heath Farm, Berkeley, Glos, GL13 9EW,

 

Berkeley Heath Enterprises Ltd was registered on 30 November 2001 and has its registered office in Glos, it's status is listed as "Active". Cullimore, Anthony James Stanley, Cullimore, James, Cullimore, Susan Helen are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.