BRYAN AND MERCER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

08/01/248 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WEEKS / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WEEKS / 20/04/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

09/09/199 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 26/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

23/05/1823 May 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071824710002

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR SOCRATIS KOMODROMOS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WEEKS / 20/03/2018

View Document

20/03/1820 March 2018 CESSATION OF MARIA TERESA CUESTA ROCA AS A PSC

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY ATHENA SPYRIDES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES WEEKS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY ATHENA SPYRIDES / 20/03/2018

View Document

27/02/1827 February 2018 REDUCE ISSUED CAPITAL 30/04/2017

View Document

27/02/1827 February 2018 28/04/17 STATEMENT OF CAPITAL GBP 358

View Document

27/02/1827 February 2018 STATEMENT BY DIRECTORS

View Document

27/02/1827 February 2018 SOLVENCY STATEMENT DATED 30/04/17

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA CUESTA ROCA

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA CUESTA ROCA

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR DANIEL SPIKE

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071824710001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071824710002

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TERESA CUESTA ROCA / 21/03/2017

View Document

15/03/1715 March 2017 03/01/17 STATEMENT OF CAPITAL GBP 1358

View Document

14/03/1714 March 2017 31/05/16 STATEMENT OF CAPITAL GBP 1290

View Document

08/03/178 March 2017 12/10/15 STATEMENT OF CAPITAL GBP 1245

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 1245

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEEKS

View Document

19/10/1519 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 1169

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071824710001

View Document

19/05/1519 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 1111

View Document

25/03/1525 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR NINA GURRA

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1413 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 1053

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MS SHELLEY ATHENA SPYRIDES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NINA GURRA / 01/01/2011

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

23/06/1023 June 2010 09/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTFORDSHIRE AL3 4PA UNITED KINGDOM

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED NINA GURRA

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MARIA TERESA CUESTA ROCA

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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