- Company Overview for ADELE BRYANT & CO. LTD (07761834)
- Filing history for ADELE BRYANT & CO. LTD (07761834)
- People for ADELE BRYANT & CO. LTD (07761834)
- More for ADELE BRYANT & CO. LTD (07761834)
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) |
---|---|---|---|
12 Nov 2015 | AD01 | Registered office address changed from Unit 17 High Carr Networkcentre High Carr Business Centre Millenium Way Newcastle Under Lyme Staffordshire ST5 7XE to Beechcroft House 50 Sedgley Road West Tipton West Midlands DY4 8AB on 12 November 2015 | |
24 Mar 2015 | CERTNM |
Company name changed design bindings LTD\certificate issued on 24/03/15
|
|
24 Mar 2015 | CONNOT | Change of name notice | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 September 2014
|
|
13 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
01 Mar 2013 | CH01 | Director's details changed for Mr Richard John Bryant on 3 January 2013 | |
01 Mar 2013 | CH01 | Director's details changed for Mrs Adele Bryant on 3 January 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from Unit 2 Newcastle Enterprise Park High Street Knutton Newcastle Under Lyme Staffordshire ST5 6BX England on 1 March 2013 | |
02 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
02 Oct 2012 | AD02 | Register inspection address has been changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU United Kingdom | |
01 Oct 2012 | CH01 | Director's details changed for Mr Richard John Bryant on 1 February 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Mrs Adele Bryant on 1 February 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Unit 23 Newcastle Enterprise Park High Street Knutton Newcastle Under Lyme Staffordshire ST5 6BX England on 1 October 2012 | |
08 Nov 2011 | AD02 | Register inspection address has been changed | |
07 Nov 2011 | CH01 | Director's details changed for Mrs Adele Bryant on 1 October 2011 | |
07 Nov 2011 | AP01 | Appointment of Mr Richard John Bryant as a director | |
07 Nov 2011 | AD01 | Registered office address changed from 30 Salisbury Close Madeley Crewe Cheshire CW3 9JG England on 7 November 2011 | |
05 Sep 2011 | NEWINC |
Incorporation
|