Advanced company searchLink opens in new window

BRYAMBRONYE LIMITED

Company number 06943284

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)
27 Aug 2015 CH03 Secretary's details changed for Mr Nicholas Mckoy on 27 August 2015
24 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 AD01 Registered office address changed from Garden Cottage Winterbourne Holt Winterbourne Newbury Berkshire RG20 8AP to 25 Sedcote Road Ponders End Enfield Middlesex EN3 4RQ on 24 August 2015
24 Aug 2015 CH01 Director's details changed for Mr Nicholas Mckoy on 20 August 2015
24 Aug 2015 CH03 Secretary's details changed for Mr Nicholas Mckoy on 20 August 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Feb 2014 AD01 Registered office address changed from 25 Sedcote Road Ponders End Enfield Middlesex EN3 4RQ United Kingdom on 17 February 2014
17 Feb 2014 CH01 Director's details changed for Mr Nicholas Mckoy on 1 February 2014
10 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Nov 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
22 Nov 2010 CH03 Secretary's details changed for Mr Nicholas Mckoy on 24 June 2010
22 Nov 2010 CH01 Director's details changed for Mr Nicholas Mckoy on 24 June 2010
22 Nov 2010 AD01 Registered office address changed from 25 Sedcote Road Ponders End Enfield Middlesex EN3 4RQ United Kingdom on 22 November 2010
17 Nov 2010 AD01 Registered office address changed from 7 Pyotts Copse Old Basing Basingstoke RG24 8WE United Kingdom on 17 November 2010
17 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2009 NEWINC Incorporation