Advanced company searchLink opens in new window

JOHN BRYANT & SONS LIMITED

Company number 00226166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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