T. C. BRYANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Appointment of Miss Emma Suzanne Kilby as a secretary on 2025-03-01 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
19/12/2419 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 |
20/03/2420 March 2024 | Secretary's details changed for Stephen Graham Stafford Allen on 2024-03-20 |
20/03/2420 March 2024 | Registered office address changed from C/O Farthorpe Farm West Ashby Horncastle Lincolnshire LN9 5QB England to 8 Blacksmith's Lane Tetford Horncastle LN9 6BT on 2024-03-20 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Change of details for Mr Timothy Charles Bryant as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Secretary's details changed for Stephen Graham Stafford Allen on 2023-07-24 |
24/07/2324 July 2023 | Change of details for Mr Timothy Charles Bryant as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Registered office address changed from Braders Cottage Green Lane Hemingby Horncastle LN9 5QF United Kingdom to C/O Farthorpe Farm West Ashby Horncastle Lincolnshire LN9 5QB on 2023-07-24 |
24/07/2324 July 2023 | Director's details changed for Timothy Charles Bryant on 2023-07-24 |
24/07/2324 July 2023 | Director's details changed for Timothy Charles Bryant on 2023-07-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS |
11/06/1811 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GRAHAM STAFFORD ALLEN / 11/06/2018 |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES BRYANT / 11/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
07/12/167 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 |
23/03/1623 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
15/12/1515 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 |
23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR APPOINTED TIMOTHY CHARLES BRYANT |
21/04/1021 April 2010 | SECRETARY APPOINTED STEPHEN GRAHAM STAFFORD ALLEN |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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