BRYANT AND TROWBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-25

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-25

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-09-25

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

06/07/216 July 2021 Termination of appointment of Tristan Anthony Pinckston as a director on 2021-07-05

View Document

09/06/219 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 65C BARGATES CHRISTCHURCH DORSET BH23 1QE

View Document

28/05/2028 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020023

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020024

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020021

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037064020024

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037064020023

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020020

View Document

25/09/1725 September 2017 Annual accounts for year ending 25 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 25 September 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037064020022

View Document

25/09/1625 September 2016 Annual accounts for year ending 25 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 25 September 2015

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037064020021

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037064020019

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037064020020

View Document

23/02/1623 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts for year ending 25 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037064020019

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED PRIORY VIEW LIMITED CERTIFICATE ISSUED ON 26/03/14

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037064020018

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037064020017

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037064020016

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS LOUISE UNA KERMODE

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MRS STELLA JANE UNSWORTH

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY TRISTAN PINCKSTON

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 47 ELIZABETH AVENUE CHRISTCHURCH DORSET BH23 2DN

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/02/1228 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 PREVEXT FROM 25/03/2011 TO 25/09/2011

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/07/1126 July 2011 AUDITOR'S RESIGNATION

View Document

26/04/1126 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10

View Document

17/03/1017 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TRISTAN ANTHONY PINCKSTON / 05/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ANTHONY PINCKSTON / 05/02/2010

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08

View Document

08/09/088 September 2008 SECRETARY APPOINTED MR TRISTAN ANTHONY PINCKSTON

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY STELLA UNSWORTH

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 02/02/01; NO CHANGE OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 25/03/00

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: NAT. WEST. BANK CHAMBERS 59 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JB

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 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