BERKELEY EXECUTIVE TRAVEL LIMITED
Status | ACTIVE |
Company No. | 08332323 |
Category | Private Limited Company |
Incorporated | 14 Dec 2012 |
Age | 11 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BERKELEY EXECUTIVE TRAVEL LIMITED is an active private limited company with number 08332323. It was incorporated 11 years, 7 months, 21 days ago, on 14 December 2012. The company address is Pegasus Court Pegasus Court, Slough, SL1 1PA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Jul 2024
Action Date: 08 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-08
Old address: Pegasus Court 27 Herschel Street Slough SL1 1PA England
New address: Pegasus Court 27 Herschel Street Slough SL1 1PA
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2024
Action Date: 08 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-08
Old address: Coleridge House 5-7a Park Street Slough SL1 1PE England
New address: Pegasus Court 27 Herschel Street Slough SL1 1PA
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 05 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-21
Old address: 31 Dashwood Avenue High Wycombe HP12 3DZ
New address: Coleridge House 5-7a Park Street Slough SL1 1PE
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Certificate change of name company
Date: 21 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed platinum executive hire LTD\certificate issued on 21/01/13
Documents
Change of name notice
Date: 16 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
6 WILLOW GARTH ROAD,CHESTERFIELD,S41 8BL
Number: | 10473884 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPERGER COMMUNITY DEVELOPMENT (EAST ANGLIA) LIMITED
CHARING CROSS CENTRE,NORWICH,NR2 1DN
Number: | 07550515 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
127 PUMP LANE,GILLINGHAM,ME8 7AP
Number: | 09586159 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LEA MANOR DRIVE CHURCH HILL,WOLVERHAMPTON,WV4 5PF
Number: | 09514861 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BEAUMONT ROAD,LOUGHBOROUGH,LE12 8PH
Number: | 09596923 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 10472656 |
Status: | ACTIVE |
Category: | Private Limited Company |