BRYBURN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Director's details changed for Mr Darren David Burnett on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Mrs Stephanie Jane Burnett on 2025-03-28

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Change of details for Bryburn Holdings Limited as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from Gatcombe House Copnor Road Portsmouth Hampshire PO3 5EJ England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2023-05-26

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Termination of appointment of Luke Channer as a director on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Trevor George Deacon as a director on 2022-03-31

View Document

18/02/2218 February 2022 Notification of Bryburn Holdings Limited as a person with significant control on 2021-07-01

View Document

18/02/2218 February 2022 Cessation of Darren David Burnett as a person with significant control on 2021-07-01

View Document

18/02/2218 February 2022 Cessation of Stephanie Burnett as a person with significant control on 2021-07-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

27/06/2027 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED BRYBURN DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/11/17

View Document

21/11/1721 November 2017 CHANGE OF NAME 30/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM ENCY ASSOCIATES PRINTWARE COURT CUMBERLAND BUSINESS CENTRE PORTSMOUTH HANTS PO5 1DS UNITED KINGDOM

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS STEPHANIE BURNETT

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information