Advanced company searchLink opens in new window

JAMES BRYANT LIMITED

Company number 00246010

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)
04 Nov 2016 AP01 Appointment of Mr Alan John Trotter as a director on 12 October 2016
04 Nov 2016 TM01 Termination of appointment of Roderick George Howard Ellis as a director on 12 October 2016
01 Sep 2016 TM02 Termination of appointment of Emma Pearce as a secretary on 1 September 2016
01 Sep 2016 AP03 Appointment of Mrs Karina Jane Bye as a secretary on 1 September 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
05 Aug 2015 AP01 Appointment of Roderick George Howard Ellis as a director on 31 July 2015
05 Aug 2015 TM01 Termination of appointment of Martin Sean Mcloughlin as a director on 31 July 2015
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
28 May 2014 CH03 Secretary's details changed for Emma Pearce on 1 April 2014
10 Feb 2014 CH01 Director's details changed for Martin Sean Mcloughlin on 1 February 2014
31 Jan 2014 AD01 Registered office address changed from 30 Finsbury Square London EC2A 1AG on 31 January 2014
25 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
01 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2013 CC04 Statement of company's objects
07 Sep 2012 CH01 Director's details changed for Graeme John Proudfoot on 1 September 2012
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Martin Sean Mcloughlin on 2 September 2011
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders