About

Registered Number: 06708986
Date of Incorporation: 26/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Church, Greystoke Avenue, Newcastle Upon Tyne, NE2 1PN,

 

Bernard Interiors Ltd was registered on 26 September 2008 with its registered office in Newcastle Upon Tyne, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAHY, Helen Alison 26 November 2019 - 1
IRVING, Leslie 26 November 2019 - 1
ORRICK, Lisa 26 November 2019 - 1
HARTLEY, Rebecca Jayne 06 October 2008 10 January 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 29 September 2019
AD01 - Change of registered office address 03 July 2019
CH01 - Change of particulars for director 05 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 27 September 2016
RESOLUTIONS - N/A 10 August 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 March 2011
AA01 - Change of accounting reference date 16 March 2011
AD01 - Change of registered office address 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.