Advanced company searchLink opens in new window

JOHN BRYSON (KESWICK) LIMITED

Company number 03001202

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 Dec 2000 363s Return made up to 13/12/00; full list of members
14 Nov 2000 288a New director appointed
10 Aug 2000 AA Accounts for a small company made up to 31 March 2000
10 Dec 1999 363s Return made up to 13/12/99; full list of members
25 Jun 1999 AA Accounts for a small company made up to 31 March 1999
15 Jan 1999 363s Return made up to 13/12/98; no change of members
09 Jul 1998 AA Accounts for a small company made up to 31 March 1998
22 Dec 1997 363s Return made up to 13/12/97; full list of members
06 Jun 1997 AA Accounts for a small company made up to 31 March 1997
16 Dec 1996 363s Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Aug 1996 AA Accounts for a small company made up to 31 March 1996
27 Dec 1995 363s Return made up to 13/12/95; full list of members
27 Jan 1995 CERTNM Company name changed slatershelfco 280 LIMITED\certificate issued on 30/01/95
19 Jan 1995 395 Particulars of mortgage/charge
18 Jan 1995 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
18 Jan 1995 287 Registered office changed on 18/01/95 from: 71 princess street, manchester, M2 4HL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/01/95 from: 71 princess street, manchester, M2 4HL
18 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
18 Jan 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
18 Jan 1995 88(2)R Ad 13/01/95--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 13/01/95--------- £ si 998@1=998 £ ic 2/1000
18 Jan 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 Jan 1995 123 £ nc 100/10000 13/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/10000 13/01/95
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
13 Dec 1994 NEWINC Incorporation