BRYANTS BOTTOM COMMUNITY TRUST C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

19/10/2419 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK ARMSHAW

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS VANESSA MARY SAMUELS

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVID MARCHANT

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TACK

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW KILNER / 23/10/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR EDWARD GEORGE HAYNES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR CELINA EVES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR KERRYN HAYNES

View Document

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 05/04/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/04/1519 April 2015 05/04/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 05/04/14 NO MEMBER LIST

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM EVANS / 05/04/2014

View Document

05/04/145 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM EVANS / 05/04/2014

View Document

07/03/147 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 05/04/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM D C KAYE & CO OLD BANK CHAMBERS 2 WYCOMBE ROAD, PRESTWOOD GREAT MISSENDEN BUCKS HP16 0PW UNITED KINGDOM

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SURLEY

View Document

23/04/1223 April 2012 05/04/12

View Document

23/04/1223 April 2012 SAIL ADDRESS CREATED

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED BRYANTS BOTTOM COMMUNITY TRUST LIMITED CERTIFICATE ISSUED ON 30/01/12

View Document

30/01/1230 January 2012 CONVERSION TO A CIC

View Document

30/01/1230 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1123 November 2011 ALTER ARTICLES 04/11/2011

View Document

05/09/115 September 2011 DIRECTOR APPOINTED DR DEREK ARMSHAW

View Document

05/09/115 September 2011 DIRECTOR APPOINTED PAUL DANIEL GERRARD

View Document

05/09/115 September 2011 DIRECTOR APPOINTED JAMES TEMPLE PERKINS

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN JONES

View Document

05/09/115 September 2011 DIRECTOR APPOINTED DAVID JAMES SURLEY

View Document

05/09/115 September 2011 DIRECTOR APPOINTED ELIZABETH SHIRLEY TACK

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BATES

View Document

05/09/115 September 2011 DIRECTOR APPOINTED GRAEME ANDREW KILNER

View Document

05/09/115 September 2011 DIRECTOR APPOINTED CELINA EVES

View Document

05/09/115 September 2011 DIRECTOR APPOINTED KERRYN LOUISE HAYNES

View Document

05/09/115 September 2011 DIRECTOR APPOINTED ROBERT WILLIAM EVANS

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED ALLAN JONES

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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