BRYCHEINIOG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 03/05/233 May 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 01/10/211 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 21/08/2021 August 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/09/1919 September 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/08/1813 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON WHARTON / 01/01/2017 |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 16/05/1716 May 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 22/10/1522 October 2015 | 22/10/15 STATEMENT OF CAPITAL GBP 100 |
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD |
| 03/03/153 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANGUS WHARTON / 02/03/2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 01/08/141 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 14/02/1414 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 13/02/1313 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 29/08/1229 August 2012 | DIRECTOR APPOINTED PAUL SHORT |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT |
| 14/03/1214 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 18/07/1118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/03/114 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANGUS WHARTON / 04/03/2010 |
| 05/03/105 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW SCOTT / 04/03/2010 |
| 05/03/095 March 2009 | DIRECTOR APPOINTED SIMON ANGUS WHARTON |
| 05/03/095 March 2009 | DIRECTOR APPOINTED WILLIAM SCOTT |
| 10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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