BRYAN W. NASH & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Registration of charge 011454490002, created on 2024-06-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

11/12/2311 December 2023 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Second filing of Confirmation Statement dated 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

20/01/2320 January 2023 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/04/2027 April 2020 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH ENGLAND

View Document

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM, 134-136 SOUTH STREET, DORKING, RH4 2EU, ENGLAND

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM, 58 KENSINGTON CHURCH STREET, LONDON, W8 4DB, ENGLAND

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM, FIRST FLOOR 15 YOUNG STREET, LONDON, W8 5EH, ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/05/163 May 2016 SAIL ADDRESS CREATED

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM, ROSE HILL LODGE, ROSE HILL, DORKING, SURREY, RH4 2ED

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY JEAN NASH

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

10/06/1410 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JUNE NASH / 31/05/2011

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN NASH

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN NASH

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRAZER NASH / 31/05/2011

View Document

28/03/1228 March 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/05/11

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

29/04/1129 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

10/06/1010 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WHATMORE NASH / 01/10/2009

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NC INC ALREADY ADJUSTED 25/01/95

View Document

02/03/952 March 1995 £ NC 10000/100000 25/01/95

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

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 28/04/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

08/01/748 January 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/01/74

View Document

14/11/7314 November 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/7314 November 1973 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