BARRY BRAZIER LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCIS BRAMHAM / 21/04/2012

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/04/1220 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCIS BRAMHAM / 02/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BRAZIER / 02/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD BRAZIER / 02/10/2009

View Document

30/01/1030 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0729 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/12/96

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: G OFFICE CHANGED 19/11/96 MANOR FARM LENBOROUGH BUCKINGHAM BUCKS MK18 4BT

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/07/955 July 1995 ALTER MEM AND ARTS 28/06/95

View Document

05/07/955 July 1995 NC INC ALREADY ADJUSTED 28/06/95

View Document

05/07/955 July 1995 COMPANY NAME CHANGED JUSTGIFT LIMITED CERTIFICATE ISSUED ON 06/07/95

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: G OFFICE CHANGED 05/07/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/07/955 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 � NC 100/50000 28/06/

View Document

05/07/955 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/95

View Document

10/04/9510 April 1995 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