BRIAN PRYCE BUILDING CONTRACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/1829 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DR DONNA LOUISE GRIFFITHS / 03/08/2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DR DONNA LOUISE GRIFFITHS / 01/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD PRYCE / 01/08/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
1 BELLE VIEW
KERRY
NEWTOWN
POWYS
SY16 4NP
UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/09/1226 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/10/1028 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD PRYCE / 02/08/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM BAY COTTAGE, KERRY NEWTOWN POWYS SY16 4NU

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DONNA GRIFFITHS / 01/01/2008

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: G OFFICE CHANGED 03/08/05 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

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