Advanced company searchLink opens in new window

ALLFORD BRYANT BUSINESS ADVISORS LTD

Company number 07105478

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)
09 Mar 2015 TM01 Termination of appointment of Jeffrey Motto as a director on 23 February 2015
09 Mar 2015 TM01 Termination of appointment of Israr Chaudry as a director on 23 February 2015
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
16 Dec 2014 AD01 Registered office address changed from Suite 3 Cedar House Riverside Business Village Malmesbury Wiltshire SN16 9RS to Cedar House Riverside Business Village Malmesbury Wiltshire SN16 9RS on 16 December 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
14 Aug 2013 AA Accounts for a small company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
15 May 2012 AA Accounts for a small company made up to 31 December 2011
01 May 2012 AD01 Registered office address changed from Allford Bryant Lotmead Business Park Wanborough Swindon Wiltshire SN4 0UY United Kingdom on 1 May 2012
20 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
20 Dec 2011 AP01 Appointment of Mr Israr Chaudry as a director
20 Dec 2011 AP01 Appointment of Mr Jeff Motto as a director
19 Dec 2011 TM01 Termination of appointment of Andrew Bryant as a director
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
09 Feb 2010 AD01 Registered office address changed from 4 Jenner Close Wanborough Swindon SN4 0FA United Kingdom on 9 February 2010
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 10
04 Jan 2010 AP01 Appointment of Mrs Sheila Jane Bryant as a director
04 Jan 2010 AP01 Appointment of Mr Andrew James Bryant as a director
16 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
15 Dec 2009 NEWINC Incorporation