PAUL BRYANT ASSOCIATES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

15/10/2415 October 2024 Register(s) moved to registered inspection location Business Centre 13-14 Orchard Street Orchard Street Bristol BS1 5EH

View Document

15/10/2415 October 2024 Register inspection address has been changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England to Business Centre 13-14 Orchard Street Orchard Street Bristol BS1 5EH

View Document

19/04/2419 April 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

24/02/2324 February 2023 Registered office address changed from 8 Orchard Place West Lavington Devizes SN10 4JD England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Declaration of solvency

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MILROY BRYANT / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY GAILE BRYANT / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MILROY BRYANT / 14/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 38 THE STREET CHERHILL CALNE WILTSHIRE SN11 8XR

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILROY BRYANT / 14/09/2018

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068374960001

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/03/1715 March 2017 SAIL ADDRESS CREATED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM IMPACT MARCO POLO HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILROY BRYANT / 29/03/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MILROY BRYANT / 29/03/2012

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/101 April 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

29/03/1029 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 45 CHARLTON ROAD KEYNSHAM NE SOMERSET BS31 2JG

View Document

08/07/098 July 2009 SHARE AGREEMENT OTC

View Document

05/03/095 March 2009 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