Berry Realisations Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

TRONCK 002 LTD
THE DELICIOUS DONUT CO LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03205122
Record last updated Tuesday, January 9, 2018 9:26:02 PM UTC
Official Address 125 Colmore Row Birmingham B33sd Ladywood
There are 1,096 companies registered at this street
Locality Ladywood
Region England
Postal Code B33SD
Sector Manufacture of bread; manufacture of fresh pastry goods and cakes

Charts

Visits

BERRY REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-801
Document TypeDoc. Type Publication datePub. date Download link
Notices Jan 9, 2018 Resolutions for winding-up Resolutions for winding-up
Notices Dec 22, 2017 Notices to creditors Notices to creditors
Notices Dec 22, 2017 Resolutions for winding-up Resolutions for winding-up
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Notices Apr 23, 2015 Notices to creditors Notices to creditors
Notices Apr 23, 2015 Appointment of liquidators Appointment of liquidators
Registry Apr 14, 2015 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 13, 2014 Administrator's progress report Administrator's progress report
Registry Sep 15, 2014 Change of accounting reference date Change of accounting reference date
Registry May 28, 2014 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry May 28, 2014 Notice of statement of affairs Notice of statement of affairs
Registry May 19, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry May 8, 2014 Company name change Company name change
Registry May 8, 2014 Change of name certificate Change of name certificate
Registry Apr 23, 2014 Change of name 10 Change of name 10
Registry Apr 23, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 22, 2014 Change of registered office address Change of registered office address
Registry Apr 17, 2014 Notice of administrators appointment Notice of administrators appointment
Registry Apr 10, 2014 Two appointments: a man and a person Two appointments: a man and a person
Registry Mar 5, 2014 Return of allotment of shares Return of allotment of shares
Registry Jan 13, 2014 Resignation of one Director Resignation of one Director
Financials Jan 4, 2014 Annual accounts Annual accounts
Registry Dec 31, 2013 Resignation of one Non Executive Director and one Director (a man) Resignation of one Non Executive Director and one Director (a man)
Registry Aug 12, 2013 Return of allotment of shares Return of allotment of shares
Registry Jul 17, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 6, 2013 Annual return Annual return
Financials Jan 28, 2013 Annual accounts Annual accounts
Registry Oct 16, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2012 Particulars of a mortgage or charge 3205... Particulars of a mortgage or charge 3205...
Registry Jul 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 31, 2012 Annual return Annual return
Financials Dec 5, 2011 Annual accounts Annual accounts
Registry Jun 10, 2011 Annual return Annual return
Registry Apr 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry Jun 23, 2010 Annual return Annual return
Registry Nov 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2009 Appointment of a man as Director and Non Executive Director Appointment of a man as Director and Non Executive Director
Financials Oct 22, 2009 Annual accounts Annual accounts
Registry Oct 22, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 22, 2009 Statement of satisfaction in full or in part of mortgage or charge 3205... Statement of satisfaction in full or in part of mortgage or charge 3205...
Registry Oct 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 23, 2009 Particulars of a mortgage or charge 3205... Particulars of a mortgage or charge 3205...
Registry Jun 29, 2009 Annual return Annual return
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Sep 4, 2008 Annual return Annual return
Registry Jul 2, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 15, 2007 Annual accounts Annual accounts
Registry Jun 14, 2007 Annual return Annual return
Financials Mar 9, 2007 Annual accounts Annual accounts
Registry Mar 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 2006 Annual return Annual return
Financials Feb 5, 2006 Annual accounts Annual accounts
Registry Sep 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 2005 Annual return Annual return
Financials Jan 7, 2005 Annual accounts Annual accounts
Registry Jun 14, 2004 Annual return Annual return
Financials Mar 1, 2004 Annual accounts Annual accounts
Registry Dec 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 30, 2003 Annual return Annual return
Registry Jan 16, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 10, 2002 Annual accounts Annual accounts
Registry May 29, 2002 Annual return Annual return
Financials Mar 4, 2002 Annual accounts Annual accounts
Registry May 31, 2001 Annual return Annual return
Financials Mar 2, 2001 Annual accounts Annual accounts
Registry Dec 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 11, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 9, 2000 Annual return Annual return
Financials Mar 1, 2000 Annual accounts Annual accounts
Registry Aug 4, 1999 Alter mem and arts Alter mem and arts
Registry Jun 9, 1999 Annual return Annual return
Registry Jun 9, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 19, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 19, 1999 Alter mem and arts Alter mem and arts
Registry May 19, 1999 Adopt mem and arts Adopt mem and arts
Registry May 19, 1999 Alter mem and arts Alter mem and arts
Financials Mar 3, 1999 Annual accounts Annual accounts
Registry May 19, 1998 Annual return Annual return
Financials Feb 27, 1998 Annual accounts Annual accounts
Registry Nov 25, 1997 Elective resolution Elective resolution
Registry Nov 25, 1997 Elective resolution 3205... Elective resolution 3205...
Registry Nov 25, 1997 Elective resolution Elective resolution
Registry Oct 10, 1997 Company name change Company name change
Registry Oct 9, 1997 Change of name certificate Change of name certificate
Registry Jun 3, 1997 Annual return Annual return
Registry Mar 4, 1997 Change of accounting reference date Change of accounting reference date
Registry Jun 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 4, 1996 Director resigned, new director appointed 3205... Director resigned, new director appointed 3205...
Registry Jun 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 4, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 4, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry May 23, 1996 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry May 23, 1996 Resignation of one Nominee Director Resignation of one Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)