CHRIS BYRNE ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Accounts for a dormant company made up to 2025-01-31 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/10/232 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
09/07/239 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
21/02/2121 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/03/2013 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
08/11/188 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/06/1623 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/12/1518 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O COLIN MEAGER & CO LIMITED REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/12/1423 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/12/1311 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
11/12/1311 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN BYRNE / 08/10/2013 |
11/12/1311 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / LORNA DENISE BYRNE / 08/10/2013 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/12/1218 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/09/1220 September 2012 | PREVEXT FROM 31/12/2011 TO 31/01/2012 |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O HARRIS YOUNG & BEATTIE 1 FRANCHISE ST KIDDERMINSTER WORCS DY11 6RE |
08/02/128 February 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/12/1020 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN BYRNE / 09/12/2009 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/02/0718 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED |
21/12/0521 December 2005 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 8RE |
09/12/059 December 2005 | DIRECTOR RESIGNED |
09/12/059 December 2005 | SECRETARY RESIGNED |
09/12/059 December 2005 | 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