- Company Overview for DAVID BERRYMAN LIMITED (02185279)
- Filing history for DAVID BERRYMAN LIMITED (02185279)
- People for DAVID BERRYMAN LIMITED (02185279)
- Charges for DAVID BERRYMAN LIMITED (02185279)
- Registers for DAVID BERRYMAN LIMITED (02185279)
- More for DAVID BERRYMAN LIMITED (02185279)
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) |
---|---|---|---|
25 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
05 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 May 2014 | |
16 Apr 2014 | MR04 | Satisfaction of charge 12 in full | |
07 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | CH01 | Director's details changed for David Alec Berryman on 19 July 2012 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Robert Shotton on 19 July 2012 | |
20 Apr 2013 | MR04 | Satisfaction of charge 11 in full | |
20 Apr 2013 | MR01 | Registration of charge 021852790014 | |
12 Mar 2013 | AA | Full accounts made up to 30 November 2012 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
25 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
19 Jul 2012 | CH01 | Director's details changed for Rachel Joy Price on 30 November 2011 | |
21 Jun 2012 | AA | Full accounts made up to 30 November 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Susan Johnson as a director | |
09 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
15 Mar 2011 | AA | Full accounts made up to 30 November 2010 | |
13 Jan 2011 | MISC | ML28 to transfer document | |
30 Nov 2010 | AA | Accounts for a medium company made up to 30 November 2009 | |
19 Nov 2010 | CH01 | Director's details changed for Susan Roach on 18 November 2010 | |
03 Nov 2010 | CH03 | Secretary's details changed for David Alec Berryman on 31 August 2010 | |
03 Nov 2010 | CH01 | Director's details changed for David Alec Berryman on 31 August 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders |