Confirmation statement. Statement with updates. |
2024-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-07 |
View Report |
Gazette. Gazette notice compulsory. |
2022-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Officers. Officer name: Berrys. Change date: 2018-09-30. |
2020-11-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-05 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-10 |
View Report |
Address. Change date: 2019-01-21. Old address: C/O Berrys 1 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 8NS. New address: Berrys Beech House, Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG. |
2019-01-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-08 |
View Report |
Officers. Officer name: Berrys. |
2011-04-08 |
View Report |
Officers. Officer name: Anne Hackett. |
2011-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-04 |
View Report |
Address. Old address: Flat 19,Ranwonath Court Foxwist Close Northgate Village,Chester Cheshire CH2 2HB. Change date: 2010-03-04. |
2010-03-04 |
View Report |
Officers. Change date: 2010-03-03. Officer name: Mrs Anne Marie Hackett. |
2010-03-03 |
View Report |
Officers. Change date: 2010-03-03. Officer name: Mr Brian Edwin Hughes. |
2010-03-03 |
View Report |
Annual return. Legacy. |
2009-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2009-06-03 |
View Report |
Annual return. Legacy. |
2008-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2008-07-30 |
View Report |
Annual return. Legacy. |
2007-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2007-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2006-07-24 |
View Report |
Annual return. Legacy. |
2006-07-24 |
View Report |
Annual return. Legacy. |
2005-07-22 |
View Report |
Accounts. Accounts type total exemption full. |
2005-07-15 |
View Report |
Annual return. Legacy. |
2004-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2004-08-03 |
View Report |