BROYST GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-10-30

View Document

21/08/2421 August 2024 Registration of charge 008585780025, created on 2024-08-19

View Document

17/07/2417 July 2024 Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2024-05-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEAR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 11/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 17/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SOLVENCY STATEMENT DATED 01/08/11

View Document

11/08/1111 August 2011 STATEMENT BY DIRECTORS

View Document

11/08/1111 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1111 August 2011 REDUCE ISSUED CAPITAL 08/08/2011

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

06/12/106 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/11/0912 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 22

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 13

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 21

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 18

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 20

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 19

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 14

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 24

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 23

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 15

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 16

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SHOWAN

View Document

23/05/0823 May 2008 SECRETARY APPOINTED FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 MEMORANDUM OF ASSOCIATION

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/056 January 2005 LEGAL CHARGE. GUARANTEE 10/12/04

View Document

06/01/056 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/056 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/056 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/056 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 £ IC 1813905/1441540 27/07/04 £ SR 372365@1=372365

View Document

11/08/0411 August 2004 £ IC 1963905/1813905 30/01/04 £ SR 150000@1=150000

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0415 June 2004 PURCASHE OF SALE SHARES 08/06/04

View Document

15/06/0415 June 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0427 January 2004 RE: SECT 164(2) 22/12/03

View Document

27/01/0427 January 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 81 TWYFORD ROAD EASTLEIGH HANTS SO50 4HH

View Document

24/01/0024 January 2000 £ IC 3000000/1963905 30/12/99 £ SR 1036095@1=1036095

View Document

25/11/9925 November 1999 ALTERARTICLES22/11/99

View Document

25/11/9925 November 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 ALTER MEM AND ARTS 09/08/99

View Document

24/08/9924 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9920 July 1999 AUDITOR'S RESIGNATION

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 105 LEIGH ROAD EASTLEIGH HANTS SO5 4DR

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 AD 30/05/86--------- £ SI 60000@1

View Document

22/02/9022 February 1990 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

22/01/9022 January 1990 £ NC 1000000/5000000 21/12/89

View Document

22/01/9022 January 1990 CAP 2400000 21/12/89

View Document

11/01/9011 January 1990 COMPANY NAME CHANGED BROYST PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/01/90

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/04/896 April 1989 £100000 10/08/88

View Document

06/04/896 April 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8711 August 1987 NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 RETURN MADE UP TO 03/08/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/12/8616 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8616 June 1986 ALT MEM AND ARTS

View Document

14/06/8414 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/03/8316 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

15/03/8315 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

09/09/659 September 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/659 September 1965 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company