- Company Overview for BERRY'S BAKERY LIMITED (12072905)
- Filing history for BERRY'S BAKERY LIMITED (12072905)
- People for BERRY'S BAKERY LIMITED (12072905)
- More for BERRY'S BAKERY LIMITED (12072905)
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) |
---|---|---|---|
20 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 June 2022 | |
22 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Mar 2024 | PSC04 | Change of details for Mr Paul John Thomas Rayner as a person with significant control on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Paul John Thomas Rayner on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from F7a Lynch Lane Offices 79 Lynch Lane Weymouth Dorset DT4 9DN England to G8 Lynch Lane Offices 79 Lynch Lane Weymouth Dorset DT4 9DN on 26 March 2024 | |
10 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2022 | PSC07 | Cessation of Lesley Ann Berry as a person with significant control on 1 September 2021 | |
22 Sep 2022 | PSC01 | Notification of Paul John Thomas Rayner as a person with significant control on 1 September 2021 | |
22 Sep 2022 | AD01 | Registered office address changed from The Gatehouse Wick Drive New Milton Hampshire BH25 6SJ United Kingdom to F7a Lynch Lane Offices 79 Lynch Lane Weymouth Dorset DT4 9DN on 22 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | TM01 | Termination of appointment of Lesley Ann Berry as a director on 12 October 2021 | |
12 Oct 2021 | TM02 | Termination of appointment of Lesley Ann Berry as a secretary on 12 October 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of David Stuart Berry as a director on 12 October 2021 | |
16 Sep 2021 | PSC01 | Notification of Lesley Ann Berry as a person with significant control on 1 September 2021 | |
14 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2021 | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Paul John Thomas Rayner as a director on 1 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
10 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 27 June 2019
|