COLEMAN BRYANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/07/193 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN SHARON COLEMAN / 26/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS JEAN SHARON COLEMAN

View Document

20/12/1320 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 32 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5SS

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/12/1128 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/02/1111 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE COLEMAN / 01/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 S386 DISP APP AUDS 10/03/04

View Document

25/03/0425 March 2004 NC INC ALREADY ADJUSTED 10/03/04

View Document

25/03/0425 March 2004 £ NC 100/500 10/03/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: SECOND FLOOR,113 WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE.S05 2GH

View Document

30/11/9530 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

08/12/928 December 1992 ALTER MEM AND ARTS 30/11/92

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 SECRETARY RESIGNED

View Document

26/11/9226 November 1992 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