DAVID BERRYMAN HOLDINGS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 New

View Document

14/05/2514 May 2025 Director's details changed for Mr James Patrick Pochin on 2024-05-29

View Document

28/01/2528 January 2025 Appointment of Damian Robert Sanders as a director on 2025-01-02

View Document

23/01/2523 January 2025 Termination of appointment of John Andrew Gallemore as a director on 2025-01-02

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2022-09-22

View Document

03/11/223 November 2022 Director's details changed for Mr John Andrew Gallemore on 2022-10-31

View Document

02/11/222 November 2022 Director's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

01/11/221 November 2022 Change of details for Thg Nutrition Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Notification of Thg Nutrition Limited as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Cessation of The Hut.Com Limited as a person with significant control on 2022-03-01

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

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

View Accounts

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103921350001

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY MARIANNE PYRKE

View Document

04/09/184 September 2018 SECRETARY APPOINTED MR DAVID ALEC BERRYMAN

View Document

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 ALTER ARTICLES 07/01/2018

View Document

14/11/1714 November 2017 PREVSHO FROM 30/09/2017 TO 31/05/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE FLORENCE PYRKE

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEC BERRYMAN / 21/10/2016

View Document

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

View Accounts

10/02/1710 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED DBH (2016) LIMITED CERTIFICATE ISSUED ON 10/02/17

View Document

04/12/164 December 2016 19/10/16 STATEMENT OF CAPITAL GBP 1764000.00

View Document

01/12/161 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 1114000

View Document

15/11/1615 November 2016 SOLVENCY STATEMENT DATED 24/10/16

View Document

15/11/1615 November 2016 REDUCE ISSUED CAPITAL 24/10/2016

View Document

15/11/1615 November 2016 SUBDIV 21/10/2016

View Document

15/11/1615 November 2016 STATEMENT BY DIRECTORS

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1623 September 2016 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