- Company Overview for JOHN BRYANT & SONS LIMITED (00226166)
- Filing history for JOHN BRYANT & SONS LIMITED (00226166)
- People for JOHN BRYANT & SONS LIMITED (00226166)
- Charges for JOHN BRYANT & SONS LIMITED (00226166)
- More for JOHN BRYANT & SONS LIMITED (00226166)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
27 Feb 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
04 Mar 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
24 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
30 Jan 2013 | AUD | Auditor's resignation | |
17 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
14 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
11 Jul 2011 | AUD | Auditor's resignation | |
29 Jun 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
02 Jun 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 31 August 2011 | |
01 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 October 2010 | |
12 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
10 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
21 Dec 2010 | AP03 | Appointment of Mr Anthony Julian Gaymond as a secretary | |
21 Dec 2010 | AD01 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 21 December 2010 | |
21 Dec 2010 | AP01 | Appointment of Mr Harry Alexander Acland as a director | |
21 Dec 2010 | AP01 | Appointment of Mr Anthony Julian Gaymond as a director |