AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit B Airport Executive Park President Way Luton LU2 9NY England to 10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
AP03 |
On September 4, 2018 - new secretary appointed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 4, 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Unit B Airport Executive Park President Way Luton LU2 9NY on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Orchard Estate Landpark Lane Kensworth Dunstable Bedfordshire LU6 2PP to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: April 20, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 20, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(44 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2016 secretary's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, November 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed david berryman holdings LIMITEDcertificate issued on 02/11/16
filed on: 2nd, November 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on June 4, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On June 4, 2015 - new secretary appointed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to May 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to May 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on November 28, 2014: 6019224.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, November 2014
| resolution
|
|
SH01 |
Capital declared on January 23, 2014: 319224.00 GBP
filed on: 24th, November 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 12, 2014: 3019224.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from November 30, 2013 to May 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to November 30, 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to October 27, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to November 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to October 27, 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to November 30, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(31 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, January 2011
| incorporation
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to November 30, 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to October 27, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On August 31, 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(15 pages)
|
AA |
Medium company financial statements for the year ending on November 30, 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(17 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/11/2008
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to November 5, 2008
filed on: 5th, November 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2007
filed on: 9th, July 2008
| accounts
|
Free Download
(15 pages)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 13, 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on December 31, 2006
filed on: 15th, September 2007
| accounts
|
Free Download
(15 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2005
filed on: 18th, January 2007
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return made up to January 12, 2007
filed on: 12th, January 2007
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/09/06 to 31/12/05
filed on: 19th, October 2006
| accounts
|
Free Download
(1 page)
|
288b |
On January 10, 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2005
| incorporation
|
Free Download
(31 pages)
|