- Company Overview for S.C. BERRY (BRENLEY) LIMITED (00530484)
- Filing history for S.C. BERRY (BRENLEY) LIMITED (00530484)
- People for S.C. BERRY (BRENLEY) LIMITED (00530484)
- Charges for S.C. BERRY (BRENLEY) LIMITED (00530484)
- More for S.C. BERRY (BRENLEY) LIMITED (00530484)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
02 Aug 2017 | PSC04 | Change of details for Mr Nigel Walter Maurice Berry as a person with significant control on 1 July 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
08 Aug 2016 | AP01 | Appointment of Mr Thomas Walter Berry as a director on 1 July 2016 | |
31 May 2016 | MR01 |
Registration of charge 005304840004, created on 13 May 2016
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
28 Jul 2011 | CH03 | Secretary's details changed for Margaret Sylvia Berry on 20 July 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Dr Amanda Jane Berry on 7 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Nigel Walter Maurice Berry on 7 July 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Sep 2009 | 363a | Return made up to 26/07/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |