BRYCE'S CATERING LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
| 19/08/2419 August 2024 | Application to strike the company off the register |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-01-21 with updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM ARCH HOUSE GRINSDALE CARLISLE CUMBRIA CA5 6DS |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/02/163 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/02/1518 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/02/1417 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/03/1318 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/01/1125 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOM CORRIE / 28/01/2010 |
| 29/01/1029 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/03/094 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/02/0828 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
| 21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/02/0715 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
| 02/03/062 March 2006 | NEW SECRETARY APPOINTED |
| 02/03/062 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
| 02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: NORTH MOSSES, ASBY WORKINGTON CUMBRIA CA14 4RP |
| 24/01/0624 January 2006 | DIRECTOR RESIGNED |
| 24/01/0624 January 2006 | SECRETARY RESIGNED |
| 21/01/0621 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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