CHRIS BERRIDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Registered office address changed from 81 Stackpool Road Bristol Somerset BS3 1NP England to 38 38 Oakleigh Close Backwell Bristol Somerset BS48 3JU on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/01/209 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/12/1810 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH BERRIDGE / 18/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BERRIDGE / 18/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PAUL BERRIDGE / 18/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS PAUL BERRIDGE / 18/07/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 119 GREVILLE ROAD BRISTOL AVON BS3 1LE UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

06/10/166 October 2016 ADOPT ARTICLES 23/09/2016

View Document

06/10/166 October 2016 SHARE TRANSFER 23/09/2016

View Document

06/10/166 October 2016 ADOPT ARTICLES 21/09/2016

View Document

06/10/166 October 2016 APPOINTMENT OF DIRECTORS/BORROWING POWERS/GRATUITIES AND PENSIONS 23/09/2016

View Document

21/09/1621 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS SARAH BERRIDGE

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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