BRYCO GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Bryan Donald Henry Snedker as a director on 2025-07-22

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

11/09/2311 September 2023 Termination of appointment of Bryan Donald Henry Snedker as a director on 2023-09-03

View Document

11/09/2311 September 2023 Termination of appointment of June Rosemary Snedker as a director on 2023-09-03

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Statement of capital on 2022-05-16

View Document

16/05/2216 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-05

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

10/05/2210 May 2022 Particulars of variation of rights attached to shares

View Document

10/05/2210 May 2022 Change of share class name or designation

View Document

09/05/229 May 2022 Registered office address changed from Daimler Close Royal Oak Industrial Estate Daventry Northants NN11 5QJ to 9 Daimler Close Royal Oak Industrial Estate Daventry NN11 8QJ on 2022-05-09

View Document

09/02/229 February 2022 Second filing of Confirmation Statement dated 2021-09-03

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/09/213 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

02/09/192 September 2019 30/08/19 Statement of Capital gbp 55000

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1426 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DONALD HENRY SNEDKER / 01/11/2009

View Document

11/11/1011 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYSSA GAYE SHEPPARD / 01/11/2009

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSEMARY SNEDKER / 01/11/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

30/07/9630 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9629 May 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/05/9629 May 1996 REREGISTRATION PLC-PRI 30/04/96

View Document

28/05/9628 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/05/9628 May 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/03/964 March 1996 AUDITOR'S RESIGNATION

View Document

07/09/957 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 AUDITOR'S RESIGNATION

View Document

18/09/9218 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED G.T.S. BRYCO PLC CERTIFICATE ISSUED ON 19/06/89

View Document

30/05/8930 May 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/05/8930 May 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/05/8930 May 1989 AUDITORS' REPORT

View Document

30/05/8930 May 1989 AUDITORS' STATEMENT

View Document

30/05/8930 May 1989 BALANCE SHEET

View Document

30/05/8930 May 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/05/8930 May 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/05/8930 May 1989 REREGISTRATION PRI-PLC 030389

View Document

09/05/899 May 1989 � NC 1000/50000

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

16/01/8716 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 NEW SECRETARY APPOINTED

View Document

24/07/8624 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

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