BERRY BROTHERS (TORMARTON) LIMITED

1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom
StatusACTIVE
Company No.08212872
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

BERRY BROTHERS (TORMARTON) LIMITED is an active private limited company with number 08212872. It was incorporated 11 years, 8 months, 2 days ago, on 13 September 2012. The company address is 1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: 1st Floor 25 King Street Bristol BS1 4PB

Change date: 2022-07-04

Old address: The Tramshed 25 Lower Park Row Bristol Avon BS1 5BN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Berry

Change date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Berry

Notification date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-30

Psc name: Randolph Berry

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline May Berry

Appointment date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randolph Berry

Termination date: 2017-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: The Tramshed 25 Lower Park Row Bristol Avon BS1 5BN

Change date: 2016-02-10

Old address: The Tramshed the Tramshed 25 Lower Park Row Bristol Avon BS1 5BN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP

New address: The Tramshed 25 Lower Park Row Bristol Avon BS1 5BN

Change date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2014

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / robin berry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: , Colkin House 16, Oakfield Road Clifton, Bristol, BS8 2AP, England

Change date: 2013-09-25

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW FLEMING DESIGN LTD

FLAT 3,LONDON,EC1R 4QE

Number:09120972
Status:ACTIVE
Category:Private Limited Company

B & K BUNTING & SON LTD

FOURWAYS 1 GORSE ROAD,DAVENTRY,NN11 3QN

Number:06837447
Status:ACTIVE
Category:Private Limited Company

BOYAR CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11198294
Status:ACTIVE
Category:Private Limited Company

JOHALMAINTENANCESERVICES LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:10089760
Status:ACTIVE
Category:Private Limited Company

KBR TECHNICAL LTD

19 WALLACEBRAE ROAD,ABERDEEN,AB22 8YZ

Number:SC591106
Status:ACTIVE
Category:Private Limited Company

TOLD BY AN IDIOT

ST MARTIN'S HOUSE,LONDON,WC2N 4JS

Number:03786895
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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