BERTEY LTD

83 Ducie Street, Manchester, M1 2JQ, England
StatusACTIVE
Company No.07401812
CategoryPrivate Limited Company
Incorporated08 Oct 2010
Age13 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

BERTEY LTD is an active private limited company with number 07401812. It was incorporated 13 years, 9 months, 4 days ago, on 08 October 2010. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

Old address: 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-07

Old address: 30 King Street Manchester M2 6AZ United Kingdom

New address: 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: 23 New Mount Street Manchester M4 4DE

New address: 30 King Street Manchester M2 6AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 125 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

Old address: 60 Tangmere Avenue Hopwood Heywood Rochdale Lancs OL10 2WA

New address: 23 New Mount Street Manchester M4 4DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Lesley Anderson

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trusty web design LIMITED\certificate issued on 02/04/12

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Michael Fitton

Documents

View document PDF

Gazette notice compulsary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYROM INVESTMENTS LIMITED

46 FONTWELL ROAD,BOLTON,BL3 1TE

Number:08990710
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATION 54 LIMITED

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:10083737
Status:ACTIVE
Category:Private Limited Company

PROFILE PROTECTION SERVICES LIMITED

C/O R WALTERS & CO SUITE A,LONDON,NW6 3BT

Number:07856366
Status:ACTIVE
Category:Private Limited Company

REMOTE MEDIC UK LTD

CADMAN HOUSE PEARTREE ROAD,COLCHESTER,CO3 0NW

Number:07701438
Status:ACTIVE
Category:Private Limited Company

TACKLEY VILLAGE SHOP LIMITED

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:04127341
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THORNE & CO. (ROSS-ON-WYE) LIMITED

1 ST MARY'S STREET,HEREFORDSHIRE,HR9 5HT

Number:05632901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source