Advanced company searchLink opens in new window

BERRYS GLOBAL INNOVATIONS LIMITED

Company number 07539436

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)
18 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares divided 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Mar 2017 CH01 Director's details changed for Mr Jacque Williams on 1 August 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
11 Mar 2014 AP03 Appointment of Mrs Lisa Joanne Williams as a secretary
28 Jan 2014 MR01 Registration of charge 075394360001
12 Aug 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
27 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 CH01 Director's details changed for Mr Martin Gerard Berry on 16 January 2013
07 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Jul 2012 AD01 Registered office address changed from Unit 120-130 Middlemore Industrial Estate Kentish Road Birmingham West Midlands B21 0AY United Kingdom on 17 July 2012
26 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
21 Mar 2012 AD03 Register(s) moved to registered inspection location
21 Mar 2012 AD02 Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
21 Mar 2012 CH01 Director's details changed for Mr Martin Gerard Berry on 19 March 2012
25 Mar 2011 AD02 Register inspection address has been changed
22 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted