Advanced company searchLink opens in new window

BRYANT WINDOWS LIMITED

Company number SC201914

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)
15 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 PSC04 Change of details for Mr Michael Ian Bryant as a person with significant control on 15 February 2022
11 May 2022 PSC01 Notification of Sharon Duncan as a person with significant control on 15 February 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 2/3 Borthwick View Pentland Industrial Estate Loanhead Midlothian to 2/3 Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 19 February 2019
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 92.00
10 May 2017 SH03 Purchase of own shares.
21 Apr 2017 SH03 Purchase of own shares.
21 Apr 2017 SH03 Purchase of own shares.
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 TM01 Termination of appointment of Mark Garfield Aynsley as a director on 16 June 2016
06 Oct 2016 TM02 Termination of appointment of Mark Garfield Aynsley as a secretary on 16 June 2016