BRYEN & LANGLEY LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

23/08/2423 August 2024 Full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Registration of charge 035274660010, created on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

05/10/235 October 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Second filing of Confirmation Statement dated 2020-03-13

View Document

02/12/212 December 2021 Second filing of Confirmation Statement dated 2021-03-13

View Document

02/12/212 December 2021 Second filing of Confirmation Statement dated 2019-03-13

View Document

12/04/2112 April 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 Confirmation statement made on 2020-03-13 with no updates

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MR SIMON ROUTH

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CHALK

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

14/03/1914 March 2019 Confirmation statement made on 2019-03-13 with no updates

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTON / 06/05/2015

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035274660007

View Document

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHALK / 01/04/2015

View Document

02/04/152 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCMAHON / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ESCUDIER / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTON / 01/04/2015

View Document

22/10/1422 October 2014 29/08/14 STATEMENT OF CAPITAL GBP 60000

View Document

26/09/1426 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/04/1411 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MR DAVID CHALK

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK BAILEY

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK BAILEY

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BAILEY / 18/12/2012

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BAILEY / 18/12/2012

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMAHON / 13/03/2011

View Document

18/06/1018 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN GATEHOUSE

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR ANDREW JOHN MASON

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR GLENN GATEHOUSE

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0918 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 AUDITOR'S RESIGNATION

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/00

View Document

19/04/0019 April 2000 NC INC ALREADY ADJUSTED 13/04/00

View Document

19/04/0019 April 2000 £ NC 1000/100000 13/04

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 COMPANY NAME CHANGED BRYEN LANGLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS; AMEND

View Document

22/07/9922 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/05/985 May 1998 COMPANY NAME CHANGED EGGSHELL (378) LIMITED CERTIFICATE ISSUED ON 06/05/98

View Document

13/03/9813 March 1998 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