JAMES BRYZE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Mrs Alice Victoria Bryze as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ United Kingdom to C/O Rfm Fylde Ltd, Unit 1D, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire PR3 1WZ on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr James Ian Bryze on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mrs Alice Victoria Bryze on 2025-06-17

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

13/11/2413 November 2024 Change of details for Mrs Alice Victoria Bryze as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Notification of James Ian Bryze as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Appointment of Mr James Ian Bryze as a director on 2024-11-01

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-12 with updates

View Document

02/09/242 September 2024 Change of details for Mrs Alice Victoria Bryze as a person with significant control on 2024-08-13

View Document

30/08/2430 August 2024 Director's details changed for Mrs Alice Victoria Bryze on 2024-08-13

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Director's details changed for Mrs Alice Victoria Bryze on 2024-01-01

View Document

08/01/248 January 2024 Cessation of Jon Bernard Bryze as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Termination of appointment of Jon Bernard Bryze as a director on 2024-01-01

View Document

08/01/248 January 2024 Notification of Alice Victoria Bryze as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Appointment of Mrs Alice Victoria Bryze as a director on 2024-01-01

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY ALICE BRYZE

View Document

02/09/202 September 2020 CESSATION OF ALICE VICTORIA BRYZE AS A PSC

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR JON BERNARD BRYZE / 02/09/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM KENTUCKY BARN BONE HILL LANE WINMARLEIGH PRESTON LANCASHIRE PR3 0LE

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON BERNARD BRYZE

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR JON BERNARD BRYZE

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BERNARD BRYZE / 02/09/2020

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALICE BRYZE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE VICTORIA BRYZE / 01/11/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE VICTORIA BRYZE

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BRYZE

View Document

27/07/1827 July 2018 CESSATION OF JAMES IAN BRYZE AS A PSC

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS ALICE VICTORIA BRYZE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

05/09/175 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/09/1514 September 2015 SAIL ADDRESS CHANGED FROM: C/O BARBARA M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/03/1420 March 2014 PREVSHO FROM 30/09/2014 TO 28/02/2014

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN BRYZE / 07/11/2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 43 LONGTON ROAD BLACKPOOL LANCASHIRE FY1 4HW ENGLAND

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SAIL ADDRESS CREATED

View Document

12/09/1312 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/09/1212 September 2012 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