Advanced company searchLink opens in new window

C & N BRYCE AND SONS LIMITED

Company number 10756332

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)
13 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
10 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 Feb 2024 PSC07 Cessation of Nicola Bryce as a person with significant control on 3 August 2023
02 Feb 2024 PSC07 Cessation of Cameron Forbes Bryce as a person with significant control on 3 August 2023
02 Feb 2024 PSC02 Notification of Bryce & Jjm Limited as a person with significant control on 3 August 2023
04 Sep 2023 MR01 Registration of charge 107563320001, created on 31 August 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
16 May 2023 CH01 Director's details changed for Mrs Nicola Bryce on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Cameron Forbes Bryce on 16 May 2023
16 May 2023 PSC04 Change of details for Mrs Nicola Bryce as a person with significant control on 16 May 2023
16 May 2023 PSC04 Change of details for Mr Cameron Forbes Bryce as a person with significant control on 16 May 2023
16 May 2023 PSC04 Change of details for Mrs Nicola Bryce as a person with significant control on 16 May 2023
16 May 2023 PSC04 Change of details for Mr Cameron Forbes Bryce as a person with significant control on 16 May 2023
16 May 2023 CH01 Director's details changed for Mrs Nicola Bryce on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Cameron Forbes Bryce on 16 May 2023
22 Jul 2022 PSC04 Change of details for Mrs Nicola Bryce as a person with significant control on 22 July 2022
22 Jul 2022 PSC04 Change of details for Mr Cameron Forbes Bryce as a person with significant control on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Mrs Nicola Bryce on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Mr Cameron Forbes Bryce on 22 July 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
11 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021