BRYMOR GROUP LIMITED

Company Documents

DateDescription
17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Notice of move from Administration to Dissolution

View Document

14/08/2314 August 2023 Administrator's progress report

View Document

13/06/2313 June 2023 Notice of extension of period of Administration

View Document

08/02/238 February 2023 Administrator's progress report

View Document

20/09/2220 September 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

30/03/2230 March 2022 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

29/10/2129 October 2021 Termination of appointment of Lewis Archibald as a director on 2021-10-29

View Document

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

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MR GRAHAM EXCELL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR GRAHAM LESLIE EXCELL

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NEEDHAM

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL NEEDHAM

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 ADOPT ARTICLES 05/02/2018

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR LEWIS ARCHIBALD

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 24/04/16 STATEMENT OF CAPITAL GBP 879.00

View Document

01/06/161 June 2016 ADOPT ARTICLES 26/04/2016

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/03/159 March 2015 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

19/01/1519 January 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MS CARMEN MORTON

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR PAUL DOWNING

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086108980002

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086108980003

View Document

13/10/1413 October 2014 05/09/14 STATEMENT OF CAPITAL GBP 827

View Document

11/09/1411 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/1411 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1411 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 802

View Document

22/08/1422 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 31/07/14 STATEMENT OF CAPITAL GBP 2.00

View Document

31/07/1431 July 2014 STATEMENT BY DIRECTORS

View Document

31/07/1431 July 2014 SOLVENCY STATEMENT DATED 30/07/14

View Document

31/07/1431 July 2014 REDUCE ISSUED CAPITAL 30/07/2014

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086108980001

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MR PAUL NEEDHAM

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR. PAUL GEOFFREY NEEDHAM

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR MARK WILLIAM DYER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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