BRYSDALES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Jacob Vos as a director on 2024-11-18

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / THE VERAT GROUP LTD / 20/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 SAIL ADDRESS CHANGED FROM: C/O BRYSDALES LTD MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010164370006

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / BRYSDALES GROUP LIMITED / 31/01/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GREEN / 29/06/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PORTER / 29/06/2018

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 29/06/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM BRYSDALE HOUSE DRUMHEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY LANCASHIRE PR6 7DE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEMORE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 COMPANY NAME CHANGED THE VERAT GROUP LTD CERTIFICATE ISSUED ON 31/01/18

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED BRYSDALES LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 REDUCE ISSUED CAPITAL 30/11/2015

View Document

24/12/1524 December 2015 24/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

24/12/1524 December 2015 STATEMENT BY DIRECTORS

View Document

24/12/1524 December 2015 SOLVENCY STATEMENT DATED 30/11/15

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010164370007

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHELLEY GREEN

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010164370006

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

02/08/132 August 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MRS ELIZABETH PORTER

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/06/2011

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TREVOR BLAKEMORE / 03/04/2010

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/12/2008

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR DEREK HOUGHTON

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/01/0627 January 2006 REREG PLC-PRI 11/01/06

View Document

27/01/0627 January 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/01/0627 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 £ NC 1000/50000 17/04/00

View Document

08/05/008 May 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/008 May 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/008 May 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 17/04/00

View Document

08/05/008 May 2000 BALANCE SHEET

View Document

08/05/008 May 2000 CAPITALISED 17/04/00

View Document

08/05/008 May 2000 ADOPT MEM AND ARTS 17/04/00

View Document

08/05/008 May 2000 REREGISTRATION PRI-PLC 17/04/00

View Document

08/05/008 May 2000 AUDITORS' REPORT

View Document

08/05/008 May 2000 AUDITORS' STATEMENT

View Document

08/05/008 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: BRYSDALE HOUSE DRUMHEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY LANCASHIRE PR6 7DE

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 182 BRADKIRK PLACE WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON LANCASHIRE PR5 8AJ

View Document

17/04/9817 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

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

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 Accounts for a small company made up to 1992-12-31

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 Accounts for a small company made up to 1991-12-31

View Document

06/05/926 May 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/05/9117 May 1991 Accounts for a small company made up to 1990-12-31

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/05/9016 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 Accounts for a small company made up to 1989-12-31

View Document

19/05/8919 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989

View Document

23/09/8823 September 1988

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: 445 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON LANCASHIRE

View Document

07/07/887 July 1988 Accounts for a small company made up to 1987-12-31

View Document

07/07/887 July 1988

View Document

07/07/887 July 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 Certificate of change of name

View Document

05/01/885 January 1988 COMPANY NAME CHANGED BRYSDALE STORAGE EQUIPMENT LIMIT ED CERTIFICATE ISSUED ON 05/01/88

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987

View Document

09/09/879 September 1987 Accounts for a small company made up to 1986-12-31

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/10/8620 October 1986 Accounts for a small company made up to 1985-12-31

View Document

20/10/8620 October 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986

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