P J BYRNE & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Secretary's details changed for Miss Danielle Nichola Byrne on 2025-06-19 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
03/08/233 August 2023 | Registered office address changed from 4 Moorgreen Road West End Southampton Hampshire SO30 3EG to Bushey Dene House Winchester Road Botley Southampton SO32 2DH on 2023-08-03 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
08/11/228 November 2022 | Termination of appointment of Peter John Kevin Byrne as a director on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | SECRETARY APPOINTED MISS DANIELLE NICHOLA BYRNE |
01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK BYRNE / 02/12/2013 |
27/05/1427 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KEVIN BYRNE / 02/12/2013 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM HARK FORRARD BOTLEY ROAD HORTON HEATH HAMPSHIRE SO50 7DN |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK BYRNE / 12/06/2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | SAIL ADDRESS CREATED |
20/06/1120 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/06/1120 June 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK BYRNE / 27/03/2010 |
11/05/1011 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BYRNE / 27/03/2010 |
27/03/0927 March 2009 | 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