BRYANS LOCK SERVICES LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

13/02/2013 February 2020 CESSATION OF KENNETH NORMAN BRYAN AS A PSC

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / ANTONY JOHN BRYAN / 12/12/2019

View Document

10/01/2010 January 2020 12/12/19 STATEMENT OF CAPITAL GBP 50.00

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/208 January 2020 TERMS OF CONTRACT PROPOSED FOR THE PURCHASE OF 100 A ORDINARY SHARES 12/12/2019

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BRYAN

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY OXFORD COMPANY SERVICES LIMITED

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MRS PAULA ELLEN BRYAN

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN BRYAN / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NORMAN BRYAN / 15/08/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH NORMAN BRYAN

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JOHN BRYAN

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/11/154 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/154 November 2015 ADOPT ARTICLES 01/10/2015

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED ANTONY JOHN BRYAN

View Document

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE SECRETARY APPOINTED OXFORD COMPANY SERVICES LIMITED

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY GLENYS BRYAN

View Document

08/06/108 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 150

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/09/0714 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 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