Advanced company searchLink opens in new window

BERRYWOOD ESTATES LIMITED

Company number 02941712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 AA Accounts for a dormant company made up to 30 March 2023
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
19 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 March 2022
19 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/22
19 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/22
19 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/22
04 Apr 2023 TM01 Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Ms Clare Jane Bates as a director on 31 March 2023
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
09 Mar 2022 AA Unaudited abridged accounts made up to 30 March 2021
20 Dec 2021 AP01 Appointment of Mr Thomas David Wright as a director on 1 December 2021
09 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
01 Dec 2021 TM01 Termination of appointment of Michael Ian Scott as a director on 29 November 2021
11 Aug 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
14 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
01 Mar 2021 AP01 Appointment of Mr Michael Ian Scott as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Michael Ian Scott as a director on 26 February 2020
01 Mar 2021 PSC07 Cessation of Reuben Kenneth Smith as a person with significant control on 26 February 2021
01 Mar 2021 PSC07 Cessation of Judith Elizabeth Hill as a person with significant control on 26 February 2021
01 Mar 2021 AD01 Registered office address changed from 42 Queens Road Calf Heath Wolverhampton WV10 7DT England to Countryside House the Drive Brentwood Essex CM13 3AT on 1 March 2021
01 Mar 2021 PSC02 Notification of Countryside Properties (Uk) Limited as a person with significant control on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Reuben Kenneth Smith as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Josephine Smith as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Judith Elizabeth Hill as a director on 26 February 2021