BRYANSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Termination of appointment of Beryl Mary Elizabeth Prophett as a secretary on 2024-09-06

View Document

16/12/2416 December 2024 Termination of appointment of Norman Prophett as a director on 2024-09-06

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Appointment of Mrs Deborah Jane Prophett as a director on 2010-09-30

View Document

18/01/2318 January 2023 Satisfaction of charge 044968670008 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 044968670007 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 044968670009 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 044968670006 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 044968670010 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PROPHETT / 01/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE PROPHETT / 01/07/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PROPHETT / 01/07/2018

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044968670005

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044968670006

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044968670010

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044968670007

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044968670008

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044968670009

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PROPHETT / 01/04/2015

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / BERYL MARY ELIZABETH PROPHETT / 01/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044968670005

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILLIAMS / 27/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PROPHETT / 27/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN PROPHETT / 10/08/2005

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: THE SIDINGS WESTON ROAD CREWE CHESHIRE CW1 6BW

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: THE SIDINGS WESTON ROAD CREWE CHESHIRE CW1 6BW

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 435 CREWE ROAD WISTASTON CREWE CW2 6QU

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: C/O NORTH WEST REGISTRATION SERV 9 ABBEY SQUARE, CHESTER CHESHIRE CH1 2HU

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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