BERRIES DIRECT FARMING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Part of the property or undertaking has been released from charge 080218100004

View Document

14/05/2514 May 2025 Satisfaction of charge 080218100002 in full

View Document

08/05/258 May 2025 Satisfaction of charge 080218100006 in full

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/09/2129 September 2021 Registration of charge 080218100007, created on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080218100004

View Document

02/07/202 July 2020 SECRETARY APPOINTED MR DAVID MEAR

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THAMES HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4QP

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS LINDA JANE CHARLTON

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR SEAN NICHOLAS CHARLTON

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID AICHEN

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OAKLEY

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080218100002

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080218100005

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080218100006

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080218100003

View Document

18/06/2018 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY LINSELL

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 AUDITORS RESIGNATION

View Document

13/06/1413 June 2014 SECTION 519

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KIDD

View Document

22/04/1422 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEON AICHEN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR PAUL KIDD

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD OAKLEY

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR DAVID ALEX AICHEN

View Document

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED BDL-AGT LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

28/05/1228 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 900001

View Document

03/05/123 May 2012 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company