DAVID BERRYMAN LIMITED

02185279
ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 22 Buy now
15 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 239 Buy now
15 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
02 Nov 2022 officers Change of particulars for director (Mr James Patrick Pochin) 2 Buy now
01 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 accounts Annual Accounts 23 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 265 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2021 accounts Annual Accounts 23 Buy now
17 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 156 Buy now
17 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
17 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2021 accounts Annual Accounts 13 Buy now
25 Jan 2021 address Move Registers To Sail Company With New Address 1 Buy now
24 Jan 2021 address Change Sail Address Company With New Address 1 Buy now
08 Jan 2021 resolution Resolution 2 Buy now
08 Jan 2021 incorporation Memorandum Articles 34 Buy now
23 Dec 2020 resolution Resolution 1 Buy now
23 Dec 2020 incorporation Memorandum Articles 18 Buy now
23 Dec 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Dec 2020 resolution Resolution 1 Buy now
16 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 officers Termination of appointment of director (Robert Alan Shotton) 1 Buy now
09 Dec 2020 officers Termination of appointment of director (David Alec Berryman) 1 Buy now
09 Dec 2020 officers Termination of appointment of director (Rachel Joy Collins) 1 Buy now
09 Dec 2020 officers Termination of appointment of secretary (David Alec Berryman) 1 Buy now
09 Dec 2020 officers Appointment of director (Mr James Patrick Pochin) 2 Buy now
09 Dec 2020 officers Appointment of director (Mr John Andrew Gallemore) 2 Buy now
11 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2020 accounts Annual Accounts 15 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 13 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 auditors Auditors Resignation Company 1 Buy now
13 Dec 2017 accounts Annual Accounts 15 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 officers Change of particulars for director (Mr David Alec Berryman) 2 Buy now
28 Jun 2017 officers Change of particulars for director (Mr David Alec Berryman) 2 Buy now
28 Jun 2017 officers Change of particulars for director (Mr Robert Alan Shotton) 2 Buy now
28 Jun 2017 officers Change of particulars for director (Mrs Rachel Joy Collins) 2 Buy now
28 Jun 2017 officers Change of particulars for secretary (David Alec Berryman) 1 Buy now
04 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2017 accounts Annual Accounts 31 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
25 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 accounts Annual Accounts 23 Buy now
27 Aug 2015 officers Change of particulars for director (Mrs Rachel Joy Collins) 2 Buy now
26 Aug 2015 annual-return Annual Return 6 Buy now
26 Aug 2015 officers Change of particulars for director (Mrs Rachel Joy Collins) 2 Buy now
29 May 2015 mortgage Registration of a charge 16 Buy now
23 May 2015 mortgage Registration of a charge 26 Buy now
11 May 2015 accounts Annual Accounts 22 Buy now
25 Sep 2014 annual-return Annual Return 7 Buy now
05 Aug 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 6 Buy now
07 Aug 2013 annual-return Annual Return 7 Buy now
07 Aug 2013 officers Change of particulars for director (David Alec Berryman) 2 Buy now
07 Aug 2013 officers Change of particulars for director (Mr Robert Shotton) 2 Buy now
20 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Apr 2013 mortgage Registration of a charge 8 Buy now
12 Mar 2013 accounts Annual Accounts 24 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jul 2012 annual-return Annual Return 7 Buy now
19 Jul 2012 officers Change of particulars for director (Rachel Joy Price) 2 Buy now
21 Jun 2012 accounts Annual Accounts 22 Buy now
26 Oct 2011 officers Termination of appointment of director (Susan Johnson) 1 Buy now
09 Aug 2011 annual-return Annual Return 7 Buy now
01 Apr 2011 mortgage Particulars of a mortgage or charge 6 Buy now
15 Mar 2011 accounts Annual Accounts 24 Buy now
13 Jan 2011 miscellaneous Miscellaneous 1 Buy now
30 Nov 2010 accounts Annual Accounts 21 Buy now
19 Nov 2010 officers Change of particulars for director (Susan Roach) 2 Buy now
03 Nov 2010 officers Change of particulars for secretary (David Alec Berryman) 2 Buy now
03 Nov 2010 officers Change of particulars for director (David Alec Berryman) 2 Buy now
02 Aug 2010 annual-return Annual Return 7 Buy now
29 Jul 2009 annual-return Return made up to 18/07/09; full list of members 6 Buy now
28 Jul 2009 accounts Annual Accounts 20 Buy now
16 Jun 2009 accounts Accounting reference date shortened from 31/12/2008 to 30/11/2008 1 Buy now
09 Mar 2009 officers Director's change of particulars / susan roach / 04/02/2009 1 Buy now
09 Mar 2009 officers Director's change of particulars / susan roach / 04/02/2009 1 Buy now
14 Jan 2009 officers Appointment terminated director nicholas eckert 1 Buy now