BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED

13 Wallace Road, Bodmin, PL31 2EX, Cornwall, England
StatusACTIVE
Company No.06494210
Category
Incorporated05 Feb 2008
Age16 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED is an active with number 06494210. It was incorporated 16 years, 4 months, 10 days ago, on 05 February 2008. The company address is 13 Wallace Road, Bodmin, PL31 2EX, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-13

Officer name: Patricia Grace Doris Mundy

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-30

Officer name: Mr Andrew John Coppin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Miller

Termination date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: 13 Wallace Road Bodmin Cornwall PL31 2EX

Old address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Anthony Miller

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wayne Wearne

Appointment date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Lansbury Frost

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Paul Bassett

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Lansbury Frost

Appointment date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Sheila Irene Bawden

Appointment date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mrs Patricia Grace Doris Mundy

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-16

Officer name: Stephen John Rogerson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Elizabeth Stuchbery

Termination date: 2016-07-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Patricia Grace Doris Mundy

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mrs Vivienne Elizabeth Stuchberry

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivienne Elizabeth Stuchberry

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-13

Officer name: Patricia Grace Doris Mundy

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Grace Doris Mundy

Change date: 2014-02-13

Documents

View document PDF

Termination director company

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwendoline Gough

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Hicks

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: 20 Crockwell Street Bodmin Cornwall PL31 2DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Paul Bassett

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Pendleton

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wonnacott

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director samantha greenaway

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director linda hewitt

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/09

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed linda rose hewitt

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed samantha greenaway

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed alan george wonnacott

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed reginald clive gough

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed gwendoline mabel gough

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed patricia grace doris mundy

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J COOKE & SON LTD

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:06236831
Status:ACTIVE
Category:Private Limited Company

BERNI LIMITED

D2 WHITE HOUSE BUSINESS CENTRE FOREST ROAD,BRISTOL,BS15 8DH

Number:09898772
Status:ACTIVE
Category:Private Limited Company

DCC PROJECTS LTD

90 COTTIMORE LANE,WALTON-ON-THAMES,KT12 2BW

Number:07467658
Status:ACTIVE
Category:Private Limited Company

E & G LETTINGS LIMITED

7 MARKET STREET,WISBECH,PE13 1EX

Number:06996140
Status:ACTIVE
Category:Private Limited Company

HAINES OF SLOANE SQUARE LIMITED

75 BERESFORD ROAD,SUTTON,SM2 6ER

Number:03522433
Status:ACTIVE
Category:Private Limited Company

RWB IT SOLUTIONS LIMITED

62 DAISY BROOK,SWINDON,SN4 7FF

Number:11221712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source