JOHN BRYSON (KESWICK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2022-12-13 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/01/223 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Notification of Philip John Travis as a person with significant control on 2021-03-31 |
03/11/213 November 2021 | Appointment of Mr Philip John Travis as a director on 2021-11-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
01/04/191 April 2019 | Registered office address changed from , 42 Main Street, Keswick, Cumbria to 42, Main Street Keswick Cumbria CA12 5JD on 2019-04-01 |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 42 MAIN STREET KESWICK CUMBRIA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1417 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
08/01/148 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA TRAVIS / 12/01/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/12/0921 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
14/12/0914 December 2009 | COMPANY INFO 03/12/2009 |
14/12/0914 December 2009 | APPOINTMENT TERMINATED, SECRETARY NEIL BRAY |
07/01/097 January 2009 | RETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | SECRETARY'S CHANGE OF PARTICULARS COBBETTS (SECRETARIAL) LIMITED LOGGED FORM |
01/05/081 May 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
01/05/081 May 2008 | LOCATION OF REGISTER OF MEMBERS |
01/05/081 May 2008 | LOCATION OF DEBENTURE REGISTER |
21/02/0821 February 2008 | NEW SECRETARY APPOINTED |
21/02/0821 February 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/064 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/10/064 October 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
04/10/064 October 2006 | NEW SECRETARY APPOINTED |
04/10/064 October 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0628 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/08/0629 August 2006 | DIRECTOR RESIGNED |
29/08/0629 August 2006 | DIRECTOR RESIGNED |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/12/0513 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0421 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/12/0323 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
03/12/033 December 2003 | NEW DIRECTOR APPOINTED |
26/07/0326 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
16/12/0216 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
06/09/026 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
19/12/0119 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
20/12/0020 December 2000 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | NEW DIRECTOR APPOINTED |
10/08/0010 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/12/9910 December 1999 | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/01/9915 January 1999 | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS |
09/07/989 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
22/12/9722 December 1997 | RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
06/06/976 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
16/12/9616 December 1996 | RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS |
06/08/966 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
27/12/9527 December 1995 | RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
27/01/9527 January 1995 | COMPANY NAME CHANGED SLATERSHELFCO 280 LIMITED CERTIFICATE ISSUED ON 30/01/95 |
19/01/9519 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/9518 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/01/9518 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/01/9518 January 1995 | REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 71 PRINCESS STREET, MANCHESTER, M2 4HL |
18/01/9518 January 1995 | £ NC 100/10000 13/01/95 |
18/01/9518 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
18/01/9518 January 1995 | ADOPT MEM AND ARTS 13/01/95 |
18/01/9518 January 1995 | NC INC ALREADY ADJUSTED 13/01/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/12/9413 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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