B WYATT & SONS LLP

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

13/09/1913 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

25/09/1825 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED MNB SMYTH LLP CERTIFICATE ISSUED ON 26/10/17

View Document

14/08/1714 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET JILL WYATT

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN MURNAGHAN

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM GROUND FLOOR OFFICE 23 HIGH STREET YATTON NORTH SOMERSET BS49 4JD

View Document

02/07/172 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE WYATT 2012 FAMILY SETTLEMENT / 30/06/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/08/163 August 2016 ANNUAL RETURN MADE UP TO 28/05/16

View Document

02/08/162 August 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE WYATT 2012 FAMILY SETTLEMENT / 01/01/2016

View Document

10/03/1610 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / BRIDGET JILL SMYTH / 16/10/2015

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK SMYTH

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/06/1510 June 2015 ANNUAL RETURN MADE UP TO 28/05/15

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/06/1418 June 2014 ANNUAL RETURN MADE UP TO 28/05/14

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM GROUND FLOOR OFFICE 23 HIGH STREET YATTON NORTH SOMERSET BS49 4JD ENGLAND

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 1 BRIAR CLOSE NAILSEA BRISTOL BS48 1QG ENGLAND

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/06/1321 June 2013 ANNUAL RETURN MADE UP TO 28/05/13

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 16 DERHAM PARK YATTON NORTH SOMERSET BS46 4DZ

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 1 BRIAR CLOSE NAILSEA BRISTOL BS48 1QG ENGLAND

View Document

14/06/1214 June 2012 CURRSHO FROM 31/05/2013 TO 05/04/2013

View Document

28/05/1228 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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