JOHN BRYSON (KESWICK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

23/12/2223 December 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

03/01/223 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Notification of Philip John Travis as a person with significant control on 2021-03-31

View Document

03/11/213 November 2021 Appointment of Mr Philip John Travis as a director on 2021-11-03

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 42 MAIN STREET KESWICK CUMBRIA

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/12/1620 December 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

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

23/12/1523 December 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

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA TRAVIS / 12/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/12/0914 December 2009 COMPANY INFO 03/12/2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY NEIL BRAY

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS COBBETTS (SECRETARIAL) LIMITED LOGGED FORM

View Document

01/05/081 May 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 COMPANY NAME CHANGED SLATERSHELFCO 280 LIMITED CERTIFICATE ISSUED ON 30/01/95

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 71 PRINCESS STREET, MANCHESTER, M2 4HL

View Document

18/01/9518 January 1995 £ NC 100/10000 13/01/95

View Document

18/01/9518 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/9518 January 1995 ADOPT MEM AND ARTS 13/01/95

View Document

18/01/9518 January 1995 NC INC ALREADY ADJUSTED 13/01/95

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

13/12/9413 December 1994 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