BRYMANOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

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

View Accounts

23/02/2323 February 2023 Termination of appointment of Helen Laing as a director on 2023-02-20

View Document

23/02/2323 February 2023 Cessation of Peter Laing as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Cessation of Helen Laing as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Termination of appointment of Peter Laing as a director on 2023-02-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Change of details for Mr Peter Laing as a person with significant control on 2022-04-06

View Document

13/12/2213 December 2022 Director's details changed for Mr Peter Laing on 2022-04-06

View Document

13/12/2213 December 2022 Director's details changed for Mr Peter Laing on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mrs Helen Laing on 2022-12-13

View Document

12/12/2212 December 2022 Change of details for Mrs Helen Laing as a person with significant control on 2022-04-06

View Document

12/12/2212 December 2022 Change of details for Mr Peter Laing as a person with significant control on 2022-04-06

View Document

12/12/2212 December 2022 Director's details changed for Mrs Helen Laing on 2022-04-06

View Document

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

View Accounts

03/03/223 March 2022 Termination of appointment of Peter Laing as a director on 2022-02-28

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

20/12/2120 December 2021 Change of details for Mrs Helen Laing as a person with significant control on 2021-12-08

View Document

15/12/2115 December 2021 Director's details changed for Mr Peter Laing on 2021-02-01

View Document

13/12/2113 December 2021 Registered office address changed from TR26 2RT Bay View House St Ives Road Carbis Bay Cornwall TR26 2RT United Kingdom to Bay View House St. Ives Road Carbis Bay St. Ives Cornwall TR26 2RT on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU England to Bay View House St. Ives Road Carbis Bay St. Ives Cornwall TR26 2RT on 2021-12-13

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAING (JNR) / 28/04/2021

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN LAING / 20/01/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LAING / 01/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAING / 20/01/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN LAING / 20/01/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LAING / 20/01/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LAING / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAING / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LAING / 20/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PETER LAING (JNR)

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUNSKILL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM LAING LAW 95 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DS

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW LAING

View Document

31/12/1531 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LAING / 01/12/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAING / 01/12/2014

View Document

21/01/1521 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/12/1118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 3 MENTONE ROAD POOLE DORSET BH14 8AU

View Document

07/03/117 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/02/117 February 2011 DIRECTOR APPOINTED HELEN LAING

View Document

07/02/117 February 2011 DIRECTOR APPOINTED PETER LAING

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAING

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS LEE

View Document

02/02/102 February 2010 SECRETARY APPOINTED MATTHEW ROBERT LAING

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT LAING / 01/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUNSKILL / 01/12/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM THE ORCHARD GRACES LANE CHIEVELEY NEWBURY BERKSHIRE RG20 8XG

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MATTHEW ROBERT LAING

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: DEUTZ UK BUILDING ABEX ROAD NEWBURY BERKSHIRE RG14 5EL

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 08/12/00; NO CHANGE OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/918 January 1991 RETURN MADE UP TO 08/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/8728 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 CERTIFICATE OF INCORPORATION

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