BRYCHOICE LIMITED

Company Documents

DateDescription
09/06/159 June 2015 REDUCE ISSUED CAPITAL 19/05/2015

View Document

09/06/159 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 8050

View Document

09/06/159 June 2015 SOLVENCY STATEMENT DATED 15/05/15

View Document

09/06/159 June 2015 STATEMENT BY DIRECTORS

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REDUCE ISSUED CAPITAL 29/12/2014

View Document

16/01/1516 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 12250

View Document

16/01/1516 January 2015 SOLVENCY STATEMENT DATED 22/12/14

View Document

16/01/1516 January 2015 STATEMENT BY DIRECTORS

View Document

16/01/1516 January 2015 ￯﾿ᄑ32250 CANCELLED FROM SHARE PREM A/C 29/12/2014

View Document

17/09/1417 September 2014 STATEMENT BY DIRECTORS

View Document

17/09/1417 September 2014 SOLVENCY STATEMENT DATED 27/08/14

View Document

17/09/1417 September 2014 REDUCE ISSUED CAPITAL 31/08/2014

View Document

17/09/1417 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 44500

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

23/07/1323 July 2013 SOLVENCY STATEMENT DATED 09/07/13

View Document

23/07/1323 July 2013 STATEMENT BY DIRECTORS

View Document

23/07/1323 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 50000

View Document

23/07/1323 July 2013 REDUCE ISSUED CAPITAL 13/07/2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 SOLVENCY STATEMENT DATED 25/07/12

View Document

06/08/126 August 2012 STATEMENT BY DIRECTORS

View Document

06/08/126 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 55000

View Document

06/08/126 August 2012 REDUCE ISSUED CAPITAL 30/07/2012

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DODWELL

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

17/11/1117 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

26/10/0926 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER TOWNS / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MARTIN ALEXANDER TOWNS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

29/03/0829 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 S366A DISP HOLDING AGM 04/04/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 S366A DISP HOLDING AGM 04/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AA

View Document

03/04/033 April 2003 RETURN MADE UP TO 10/03/03; NO CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 10/03/01; NO CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 RETURN MADE UP TO 10/03/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 S366A DISP HOLDING AGM 10/11/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NC INC ALREADY ADJUSTED
10/03/98

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 ADOPT MEM AND ARTS 10/03/98

View Document

18/04/9818 April 1998 ￯﾿ᄑ NC 1000/500000
10/03

View Document

18/04/9818 April 1998 SUB DIV SHARES 10/03/98

View Document

18/04/9818 April 1998 S-DIV
10/03/98

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM:
3RD FLOOR 19 PHIPP STREET
LONDON
EC2A 4NP

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 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