BERRY & PALMER (DARLINGTON) LIMITED
Company number 06728613
- Company Overview for BERRY & PALMER (DARLINGTON) LIMITED (06728613)
- Filing history for BERRY & PALMER (DARLINGTON) LIMITED (06728613)
- People for BERRY & PALMER (DARLINGTON) LIMITED (06728613)
- Charges for BERRY & PALMER (DARLINGTON) LIMITED (06728613)
- More for BERRY & PALMER (DARLINGTON) LIMITED (06728613)
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) |
---|---|---|---|
21 May 2024 | CH01 | Director's details changed for Mr Paul Hawkes on 20 May 2024 | |
22 Apr 2024 | MR04 | Satisfaction of charge 067286130002 in full | |
22 Apr 2024 | MR04 | Satisfaction of charge 067286130003 in full | |
25 Jan 2024 | CH01 | Director's details changed for Mr Richard Kenneth Steer on 25 January 2024 | |
19 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
19 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
30 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
30 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
09 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 October 2023 | |
26 Oct 2023 | CS01 |
Confirmation statement made on 21 October 2023 with no updates
|
|
07 Jul 2023 | MR01 | Registration of charge 067286130003, created on 30 June 2023 | |
05 Jun 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
24 Feb 2023 | MR01 | Registration of charge 067286130002, created on 23 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Robert George Taylor as a person with significant control on 1 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of North East Accident Repair Centre Limited as a person with significant control on 1 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Roger Andrew Collings as a person with significant control on 1 February 2023 | |
13 Feb 2023 | PSC02 | Notification of Steer Automotive Group Limited as a person with significant control on 1 February 2023 | |
06 Feb 2023 | MA | Memorandum and Articles of Association | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | CC04 | Statement of company's objects | |
01 Feb 2023 | AD01 | Registered office address changed from 94/4 Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE to 13 March Place Gatehouse Way Aylesbury HP19 8UG on 1 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Robert George Taylor as a director on 1 February 2023 | |
01 Feb 2023 | TM02 | Termination of appointment of Roger Andrew Collings as a secretary on 1 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Roger Andrew Collings as a director on 1 February 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 1 February 2023 |