BERRY & MINALL LIMITED
Status | ACTIVE |
Company No. | 09713438 |
Category | Private Limited Company |
Incorporated | 03 Aug 2015 |
Age | 8 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BERRY & MINALL LIMITED is an active private limited company with number 09713438. It was incorporated 8 years, 10 months, 1 day ago, on 03 August 2015. The company address is 254 Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-22
Officer name: Daniel James Borrer
Documents
Change to a person with significant control
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel James Borrer
Change date: 2022-03-22
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Minall
Termination date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Cessation of a person with significant control
Date: 22 Jul 2021
Action Date: 13 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Garry Minal
Cessation date: 2021-07-13
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-22
Old address: 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom
New address: 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-15
Officer name: Gary Minall
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Minal
Change date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Daniel James Borrer
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel James Borrer
Appointment date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Some Companies
ANGELA LORD LEGAL SERVICES LIMITED
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 09859573 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 09644379 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 INGRAM STREET,GLASGOW,G1 1HA
Number: | SC240738 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS ARMS VAULTS,BRECON,LD3 7EF
Number: | 08793729 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL CRESCENT COURT (BRIDLINGTON) LIMITED
25 BELLE VUE STREET,FILEY,YO14 9HU
Number: | 08003700 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BRITTON CLOSE,LONDON,SE6 1AP
Number: | 10857952 |
Status: | ACTIVE |
Category: | Private Limited Company |