BRYAN-ALEXANDER LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Notification of Lee Hill as a person with significant control on 2024-08-15

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

29/11/2429 November 2024 Sub-division of shares on 2024-08-15

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

14/11/2414 November 2024 Cessation of Bryan Curtis as a person with significant control on 2024-08-15

View Document

14/11/2414 November 2024 Notification of Gary Curtis as a person with significant control on 2024-08-15

View Document

13/11/2413 November 2024 Notification of Terri Bramwell as a person with significant control on 2024-08-15

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Mrs Terri Louise Bramwell on 2024-10-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

27/11/2327 November 2023 Director's details changed for Mr Gary Bryan Curtis on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Change of details for a person with significant control

View Document

05/12/225 December 2022 Change of details for a person with significant control

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

20/10/2220 October 2022 Termination of appointment of Lee Robert Hill as a director on 2022-10-20

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM PLOT 42A, VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND MID GLAMORGAN

View Document

04/01/194 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

02/01/182 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CURTIS / 07/11/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/12/094 December 2009 31/10/08 FULL LIST AMEND

View Document

04/12/094 December 2009 31/10/07 FULL LIST AMEND

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DENA MORGAN / 15/06/2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 £ SR 49@1 31/10/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0720 January 2007 CONTRACT 31/10/06

View Document

20/01/0720 January 2007 S320(1) PURCHASE SHARES 31/10/06

View Document

20/01/0720 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0720 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: PLOT 42A VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 7 HEOL DERWEN CIMLA NEATH WEST GLAM SA11 3YY

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

16/08/8416 August 1984 ANNUAL RETURN MADE UP TO 30/06/84

View Document

27/04/8327 April 1983 ANNUAL RETURN MADE UP TO 19/04/83

View Document

13/04/8213 April 1982 NEW SECRETARY APPOINTED

View Document

08/04/828 April 1982 ANNUAL RETURN MADE UP TO 08/02/82

View Document

21/02/8021 February 1980 ANNUAL RETURN MADE UP TO 31/12/79

View Document


More Company Information