BERRYPARKER LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 20/02/2320 February 2023 | Application to strike the company off the register |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-30 |
| 26/09/2226 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-31 with updates |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 14/10/2114 October 2021 | Change of name notice |
| 14/10/2114 October 2021 | Certificate of change of name |
| 07/07/217 July 2021 | Termination of appointment of Neill Robert Ovenden as a director on 2021-07-07 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MEPHAM / 03/02/2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/02/1612 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/03/1512 March 2015 | AUDITOR'S RESIGNATION |
| 22/02/1522 February 2015 | AUDITOR'S RESIGNATION |
| 13/02/1513 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ROBERT OVENDEN / 21/01/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/02/144 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/07/138 July 2013 | DIRECTOR APPOINTED MR NEILL ROBERT OVENDEN |
| 23/01/1323 January 2013 | SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM |
| 23/01/1323 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/07/1211 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER |
| 09/03/129 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 10/10/1110 October 2011 | ADOPT ARTICLES 20/09/2011 |
| 10/10/1110 October 2011 | 20/09/11 STATEMENT OF CAPITAL GBP 305000.00 |
| 09/09/119 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 15/02/1115 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 08/02/118 February 2011 | SAIL ADDRESS CREATED |
| 08/02/118 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 18/03/1018 March 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
| 17/03/1017 March 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/03/1017 March 2010 | 15/03/10 STATEMENT OF CAPITAL GBP 5500 |
| 21/01/1021 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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