BYRAM CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

22/11/2322 November 2023 Total exemption 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

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 10/07/17 STATEMENT OF CAPITAL GBP 100

View Document

04/05/184 May 2018 10/07/17 STATEMENT OF CAPITAL GBP 100

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROBERT BYRAM / 10/07/2017

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH MARIE BYRAM / 10/07/2017

View Document

30/04/1830 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1830 April 2018 ADOPT ARTICLES 10/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 DIRECTOR APPOINTED MR PAUL ANDREW HOWARTH

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBERT BYRAM / 02/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: LONGFALL COTTAGE REDDISHER ROAD, MARSDEN HUDDERSFIELD HD7 6NF

View Document

31/03/0531 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 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