Advanced company searchLink opens in new window

BERRY & PALMER (DARLINGTON) LIMITED

Company number 06728613

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)
22 Apr 2024 MR04 Satisfaction of charge 067286130002 in full
22 Apr 2024 MR04 Satisfaction of charge 067286130003 in full
25 Jan 2024 CH01 Director's details changed for Mr Richard Kenneth Steer on 25 January 2024
19 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 21 October 2023
26 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/11/2023.
07 Jul 2023 MR01 Registration of charge 067286130003, created on 30 June 2023
05 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
24 Feb 2023 MR01 Registration of charge 067286130002, created on 23 February 2023
13 Feb 2023 PSC07 Cessation of Robert George Taylor as a person with significant control on 1 February 2023
13 Feb 2023 PSC07 Cessation of North East Accident Repair Centre Limited as a person with significant control on 1 February 2023
13 Feb 2023 PSC07 Cessation of Roger Andrew Collings as a person with significant control on 1 February 2023
13 Feb 2023 PSC02 Notification of Steer Automotive Group Limited as a person with significant control on 1 February 2023
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 CC04 Statement of company's objects
01 Feb 2023 AD01 Registered office address changed from 94/4 Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE to 13 March Place Gatehouse Way Aylesbury HP19 8UG on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Robert George Taylor as a director on 1 February 2023
01 Feb 2023 TM02 Termination of appointment of Roger Andrew Collings as a secretary on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Roger Andrew Collings as a director on 1 February 2023
01 Feb 2023 AP01 Appointment of Mr Richard Kenneth Steer as a director on 1 February 2023
01 Feb 2023 AP01 Appointment of Mr Paul Hawkes as a director on 1 February 2023