BRYANT BUILDING & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM C/O 260908 HURSTFIELD THE DRIVE ABBOTSBROOK BOURNE END BUCKS SL8 5RE

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/08/1330 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/09/1213 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYANT / 01/07/2010

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 17 WYE ROAD WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0DU

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 29 FENNELS WAY FLACKWELL HEATH HIGH WYCOMBE HP10 9BX

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/09/0219 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/08/0014 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/09/9821 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/09/978 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

07/08/957 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: HIGH TREES SWAINS LANE FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9BU

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

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

View Document

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

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: HOME CLOSE, BRADCUTTS LANE, COOKHAM DEAN, BERKS SL6 9AA

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/08/9221 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/02/9210 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 ALTER MEM AND ARTS 210289

View Document

29/03/8929 March 1989 COMPANY NAME CHANGED LOGOMETAL LIMITED CERTIFICATE ISSUED ON 30/03/89

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/01/8930 January 1989 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