BERRY BROOK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-10-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PETER HARTLEY / 02/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109290590006

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109290590002

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109290590003

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109290590005

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109290590004

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109290590001

View Document

06/11/196 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PETER HARTLEY / 03/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PETER HARTLEY / 28/08/2019

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109290590003

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PETER HARTLEY / 09/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER HARTLEY / 09/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP PETER HARTLEY / 09/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM UNIT 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN UNITED KINGDOM

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109290590002

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109290590001

View Document

23/08/1723 August 2017 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