BRYANT AND TROWBRIDGE 1935 LIMITED

Company Documents

DateDescription
02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED BRYANT & TROWBRIDGE LIMITED
CERTIFICATE ISSUED ON 24/03/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS LOUISE UNA KERMODE

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE KERMODE

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003085350008

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MRS STELLA JANE UNSWORTH

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003085350008

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 25 March 2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR TRISTAN PINCKSTON

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 65C BARGATES CHRISTCHURCH DORSET BH23 1QE UNITED KINGDOM

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM STANLEY HOUSE 47 ELIZABETH AVENUE CHRISTCHURCH DORSET BH23 2DN

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 25 March 2011

View Document

26/07/1126 July 2011 AUDITOR'S RESIGNATION

View Document

20/06/1120 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10

View Document

16/06/1016 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 CURREXT FROM 31/12/2009 TO 25/03/2010

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR RESIGNED LOUISE KERMODE

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/06/96

View Document

04/12/954 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 28/05/94; CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 S366A DISP HOLDING AGM 25/06/91 S252 DISP LAYING ACC 25/06/91

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/917 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/9026 April 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 AUDITOR'S RESIGNATION

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/03/8913 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/12/3523 December 1935 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information