T.C. BYRNE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Director's details changed for Mr Philip Brian Birchall on 2025-06-12 |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-05-31 |
19/05/2519 May 2025 | Previous accounting period shortened from 2024-12-31 to 2024-05-31 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2024-12-14 |
23/12/2423 December 2024 | Registered office address changed from Unit 8a Lightning Way, West Heath, Birmingham West Midlands B31 3PH to George Thomas Avenue Brynmenyn Industrial Estate Brynmenyn Bridgend CF32 9SQ on 2024-12-23 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/02/245 February 2024 | Termination of appointment of Dawn Byrne as a director on 2024-01-31 |
05/02/245 February 2024 | Cessation of Dawn Byrne as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Cessation of Thomas Christopher Byrne as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Dawn Byrne as a secretary on 2024-01-31 |
05/02/245 February 2024 | Notification of Stone and Glass Group Limited as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Thomas Christopher Byrne as a director on 2024-01-31 |
05/02/245 February 2024 | Appointment of Mr Philip Brian Birchall as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with updates |
04/09/234 September 2023 | Amended total exemption full accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-14 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-14 with updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
31/10/1931 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
31/10/1831 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER BYRNE / 01/06/2018 |
03/08/183 August 2018 | DIRECTOR APPOINTED MRS DAWN BYRNE |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN BYRNE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER BYRNE / 06/04/2016 |
30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER BYRNE / 15/12/2016 |
15/12/1615 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAWN BYRNE / 15/12/2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/05/1117 May 2011 | DISS40 (DISS40(SOAD)) |
16/05/1116 May 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
19/04/1119 April 2011 | FIRST GAZETTE |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/01/1012 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/07/0828 July 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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