BERRY FIELDS MANAGEMENT COMPANY LIMITED
Company number 03571147
- Company Overview for BERRY FIELDS MANAGEMENT COMPANY LIMITED (03571147)
- Filing history for BERRY FIELDS MANAGEMENT COMPANY LIMITED (03571147)
- People for BERRY FIELDS MANAGEMENT COMPANY LIMITED (03571147)
- More for BERRY FIELDS MANAGEMENT COMPANY LIMITED (03571147)
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) |
---|---|---|---|
11 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
15 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
06 May 2013 | AD01 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom on 6 May 2013 | |
06 May 2013 | AP01 | Appointment of Mr Tom Headley Meredith as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Helen Drew as a director | |
07 Feb 2013 | TM02 | Termination of appointment of Helen Drew as a secretary | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
17 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
18 Aug 2011 | AD01 | Registered office address changed from C/O Horwath Clark Whitehill Foley House 123 Stourport Road Kidderminster Worcs DY11 7BW on 18 August 2011 | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Helen Catherine Drew on 12 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Ian Holbeche on 12 November 2009 | |
26 May 2009 | 88(2) | Ad 25/05/09\gbp si 13@1=13\gbp ic 2/15\ | |
23 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
10 Dec 2008 | 363a | Return made up to 30/10/08; full list of members | |
29 Dec 2007 | 363s |
Return made up to 30/10/07; full list of members
|
|
29 Nov 2007 | AA | Accounts for a dormant company made up to 31 May 2007 | |
02 May 2007 | 288a | New secretary appointed;new director appointed | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: tasker street walsall WS1 3QW |