JOHN BRYANT & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from 8 Wychwood Court 8 Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ United Kingdom to 8 Wychwood Court Cotswold Business Village London Road Moreton-in-Marsh GL56 0JQ on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/09/2422 September 2024 Director's details changed for Mr Anthony Julian Gaymond on 2024-09-09

View Document

22/09/2422 September 2024 Secretary's details changed for Mr Anthony Julian Gaymond on 2024-09-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Registered office address changed from 4 Cotswold Link Moreton-in-Marsh Gloucestershire GL56 0JU England to 8 Wychwood Court 8 Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ on 2023-10-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Registered office address changed from Estate Office Ladle Farm Armscote Stratford-upon-Avon Warwickshire CV37 8DF to 4 Cotswold Link Moreton-in-Marsh Gloucestershire GL56 0JU on 2023-05-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002261660017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002261660016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

20/11/1520 November 2015 AUDITOR'S RESIGNATION

View Document

20/05/1520 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 AUDITOR'S RESIGNATION

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 AUDITOR'S RESIGNATION

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/06/112 June 2011 CURRSHO FROM 31/10/2011 TO 31/08/2011

View Document

01/06/111 June 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ARTICLES OF ASSOCIATION

View Document

12/01/1112 January 2011 ALTER ARTICLES 15/12/2010

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY

View Document

21/12/1021 December 2010 SECRETARY APPOINTED MR ANTHONY JULIAN GAYMOND

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ANTHONY JULIAN GAYMOND

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR HARRY ALEXANDER ACLAND

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY IAN BRYANT

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ST JOHN MITCHELL

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BRYANT

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NEWTON ALEXANDER BRYANT / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ST JOHN MITCHELL / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYDEN BOWATER PATTERSON / 11/05/2010

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JOHN ROYDEN BOWATER PATTERSON

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED GEOFFREY ST JOHN MITCHELL

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRYANT

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 11/05/06; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: WASHFORD DRIVE PARK FARM REDDITCH WORCS B98 OHX

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/04/987 April 1998 S252 DISP LAYING ACC 18/03/98

View Document

07/04/987 April 1998 S366A DISP HOLDING AGM 18/03/98

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

22/04/9522 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9316 December 1993 ALTER MEM AND ARTS 25/08/93

View Document

09/07/939 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 SECRETARY RESIGNED

View Document

11/03/9211 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

28/08/9128 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 11/05/91; CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/07/8721 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: 52 BIRMINGHAM ROAD BROMSGROVE WORCS

View Document

06/08/866 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

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