BRYANTS NURSERIES LIMITED
Status | ACTIVE |
Company No. | 00640145 |
Category | Private Limited Company |
Incorporated | 22 Oct 1959 |
Age | 64 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BRYANTS NURSERIES LIMITED is an active private limited company with number 00640145. It was incorporated 64 years, 6 months, 6 days ago, on 22 October 1959. The company address is Bryants Nurseries Limited Water Lane Bryants Nurseries Limited Water Lane, Hemel Hempstead, HP3 0NA, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jemma Annette Bryant
Termination date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 28 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Mrs Stephanie Cotton
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Bryant
Termination date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 12 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stephanie Cotton
Appointment date: 2018-04-06
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change sail address company with old address new address
Date: 07 Feb 2017
Category: Address
Type: AD02
New address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Old address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP England
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jemma Bryant
Change date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 12 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Change sail address company with old address
Date: 07 Feb 2014
Category: Address
Type: AD02
Old address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 07 Jun 2013
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Bryant
Change date: 2012-12-17
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Resolution
Date: 05 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 Sep 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital cancellation shares
Date: 27 Jul 2012
Action Date: 27 Jul 2012
Category: Capital
Type: SH06
Capital : 255,000 GBP
Date: 2012-07-27
Documents
Capital return purchase own shares
Date: 27 Jul 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bryant
Documents
Resolution
Date: 20 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jun 2012
Action Date: 08 Jun 2012
Category: Capital
Type: SH01
Capital : 382,500.00 GBP
Date: 2012-06-08
Documents
Resolution
Date: 18 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Move registers to sail company
Date: 11 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard John Bryant
Documents
Change person secretary company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard John Bryant
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael William Daniel Bryant
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jemma Bryant
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charles Bryant
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gemma Bryant
Change date: 2009-11-26
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Bryant
Documents
Change account reference date company current shortened
Date: 05 Nov 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Sep 2008
Category: Capital
Type: 169
Description: Gbp ic 10000/7500\28/08/08\gbp sr 2500@1=2500\
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian bryant
Documents
Resolution
Date: 02 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 01 May 2008
Category: Address
Type: 287
Description: Registered office changed on 01/05/2008 from, water lane, bovingdon, herts, HP3 0NA
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 02 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type medium
Date: 02 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/99; no change of members
Documents
Some Companies
BRIDGE FARM,MELTON MOWBRAY,LE14 4NB
Number: | 07703714 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELVAN MEWS,REDRUTH,TR15 1EH
Number: | 11282550 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 ELY PLACE,LONDON,EC1N 6TE
Number: | 04919304 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 19-22 VICTORIA VILLAS,RICHMOND,TW9 2JX
Number: | 11857620 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 03962119 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THORNTON ROAD,LONDON,SW19 4NE
Number: | 10422121 |
Status: | ACTIVE |
Category: | Private Limited Company |