BRYONY ALEXANDER LIMITED
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
15/10/2115 October 2021 | Application to strike the company off the register |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 54 HAM ROAD WORTHING WEST SUSSEX BN11 2QX |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM PO BOX PO BOX 268 3 ESTCOTE ROAD CIRENCESTER GL7 9EF |
12/10/1112 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/11/1021 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUTH ADELE HARRISON WOOD / 21/11/2010 |
21/11/1021 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ADELE HARRISON WOOD / 21/11/2010 |
21/11/1021 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 54 FOUNDRY ROAD MALMESBURY WILTSHIRE SN16 0AW |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0922 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ADELE HARRISON WOOD / 21/10/2009 |
27/10/0827 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | APPOINTMENT TERMINATED DIRECTOR GAIL NARBETH |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/06/0811 June 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 18 KINGSHOLME SQUARE GLOUCESTER GL1 2QJ |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 20 LYNDALE AVENUE LONDON GREATER LONDON NW2 2QA |
18/08/0418 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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