ROLF BERRYMAN OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Cessation of Rolf Berryman Limited as a person with significant control on 2025-04-22

View Document

24/04/2524 April 2025 Cessation of Toby John Berryman as a person with significant control on 2025-04-22

View Document

25/03/2525 March 2025 Termination of appointment of Toby John Berryman as a director on 2025-03-25

View Document

03/03/253 March 2025 Registered office address changed from Office 14 Freedom Works: Creative & Digital Hub, Worthing Stoke Abbott Road Worthing BN11 1HJ England to The Dock Hub Wilbury Villas Hove BN3 6AH on 2025-03-03

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from Suite 209, the Dock Hub Wilbury Villas Hove BN3 6AH England to The Dock Hub Wilbury Villas Hove BN3 6AH on 2023-01-19

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

05/12/195 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / ROLF BERRYMAN LIMITED / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MADOUX WINFIELD LIMITED / 04/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH BALDWIN & LAWRENSON LIMITED / 04/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 2ND FLOOR HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM

View Document

12/04/1912 April 2019 ADOPT ARTICLES 02/04/2019

View Document

11/03/1911 March 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

12/02/1912 February 2019 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