Advanced company searchLink opens in new window

RYLANDS BRAND DESIGN LIMITED

Company number 08570430

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)
01 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
01 Dec 2023 CH01 Director's details changed for Mr Mark Rylands on 1 November 2023
01 Dec 2023 PSC04 Change of details for Mr Mark Rylands as a person with significant control on 1 November 2023
11 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jan 2023 AP01 Appointment of Mrs Tracy Anne Rylands as a director on 3 January 2023
29 Nov 2022 PSC04 Change of details for Mr Mark Rylands as a person with significant control on 1 July 2021
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
29 Nov 2022 AD01 Registered office address changed from 5 Wilson and Kennard Yard Market Place Warminster Wiltshire BA12 9AN England to 11 Trinity Street Bungay NR35 1EH on 29 November 2022
25 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
03 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Mark Rylands on 14 June 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
15 Jun 2021 PSC04 Change of details for Mr Mark Rylands as a person with significant control on 14 June 2021
05 Feb 2021 AD01 Registered office address changed from 74 Studland Park Westbury BA13 3HN England to 5 Wilson and Kennard Yard Market Place Warminster Wiltshire BA12 9AN on 5 February 2021
01 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 PSC01 Notification of Tracy Anne Rylands as a person with significant control on 6 April 2020
29 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
08 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
16 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
20 Jan 2019 AD01 Registered office address changed from 1 Manor Farm Offices Deep Lane Corsley Warminster Wiltshire BA12 7QE England to 74 Studland Park Westbury BA13 3HN on 20 January 2019
05 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates