BRYANTS BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 07391929 |
Category | Private Limited Company |
Incorporated | 29 Sep 2010 |
Age | 13 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BRYANTS BUILDING SERVICES LIMITED is an active private limited company with number 07391929. It was incorporated 13 years, 6 months, 29 days ago, on 29 September 2010. The company address is 61 Station Road, Sudbury, CO10 2SP, Suffolk.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Bryant
Change date: 2021-08-04
Documents
Change to a person with significant control
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark James Bryant
Change date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Bryant
Change date: 2020-07-24
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-24
Psc name: Mr Mark James Bryant
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coral Patricia Bryant
Termination date: 2019-11-14
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-14
Psc name: Coral Patricia Bryant
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Change account reference date company current shortened
Date: 17 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 17 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 25 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chilton services (east anglia) LIMITED\certificate issued on 25/11/14
Documents
Change of name notice
Date: 25 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 25 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type dormant
Date: 09 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-28
Officer name: Mark James Bryant
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-28
Officer name: Mrs Coral Patricia Bryant
Documents
Some Companies
76 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED
76 SANDYLANDS PROMENADE,MORECAMBE,LA3 1DW
Number: | 06350349 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 REGENTS PARK ROAD,LONDON,NW1 8BE
Number: | 10014614 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STANIFIELD LANE,LEYLAND,PR25 4WF
Number: | 07393539 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 BEXHILL ROAD,BRIGHTON,BN2 6QB
Number: | 05407472 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUA XIA INTERNATIONAL EXPRESS LIMITED
71 GRANTHAM ROAD,LONDON,W4 2RT
Number: | 11937408 |
Status: | ACTIVE |
Category: | Private Limited Company |
NE & C WINDOWS & DOORS LIMITED
UNIT B,WASHINGTON,NE37 2SH
Number: | 05162079 |
Status: | ACTIVE |
Category: | Private Limited Company |