Confirmation statement. Statement with no updates. |
2023-09-05 |
View Report |
Accounts. Accounts type dormant. |
2023-04-28 |
View Report |
Change of name. Description: Company name changed beresford contractors LIMITED\certificate issued on 13/10/22. |
2022-10-13 |
View Report |
Address. Change date: 2022-10-10. New address: C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY. Old address: Station Yard (Opposite Ashley Station) Ashley Road Ashley Cheshire WA15 0QP. |
2022-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-08 |
View Report |
Accounts. Accounts type dormant. |
2022-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-05 |
View Report |
Accounts. Accounts type dormant. |
2021-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-04 |
View Report |
Accounts. Accounts type dormant. |
2019-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-10 |
View Report |
Accounts. Accounts type dormant. |
2018-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-24 |
View Report |
Accounts. Accounts type dormant. |
2017-10-24 |
View Report |
Persons with significant control. Psc name: Mr Noel Paul Beresford. Change date: 2016-04-06. |
2017-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-01 |
View Report |
Accounts. Accounts type dormant. |
2016-09-01 |
View Report |
Accounts. Accounts type dormant. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Accounts. Accounts type dormant. |
2015-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-17 |
View Report |
Accounts. Accounts type dormant. |
2014-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-22 |
View Report |
Change of name. Description: Company name changed beresford plant hire LIMITED\certificate issued on 24/10/12. |
2012-10-24 |
View Report |
Officers. Officer name: Jane Margaret Bennett. |
2012-10-04 |
View Report |
Incorporation. Incorporation company. |
2012-08-29 |
View Report |