BRYSDALES INTRALOGISTICS LTD

Company Documents

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

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/04/2319 April 2023 Certificate of change of name

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

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

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / THE VERAT GROUP LTD / 26/05/2020

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

15/07/1915 July 2019 SAIL ADDRESS CHANGED FROM: C/O DEXION NORTH WEST LTD. MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

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 047737630001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CESSATION OF JOHN ALEXANDER GREEN AS A PSC

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VERAT GROUP LTD

View Document

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

View Document

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

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER GREEN

View Document

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

View Accounts

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, 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 21 May 2016 with full list of shareholders

View Document

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

View Accounts

24/11/1524 November 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

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

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

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

View Accounts

29/07/1429 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047737630001

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS ELIZABETH PORTER

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 21 May 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

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

View Document

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

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 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