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.
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 |
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 |