BRYNBUILD LIMITED
Status | ACTIVE |
Company No. | 07817669 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BRYNBUILD LIMITED is an active private limited company with number 07817669. It was incorporated 12 years, 7 months, 3 days ago, on 20 October 2011. The company address is 1st Floor 55 Ffordd William Morgan 1st Floor 55 Ffordd William Morgan, St. Asaph, LL17 0JG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change to a person with significant control without name date
Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-30
Psc name: Mr Sion Williams
Documents
Change to a person with significant control
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Glyn Povall-Jones
Change date: 2024-01-30
Documents
Change person secretary company with change date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-30
Officer name: Mrs Hayley June Povall-Jones
Documents
Change person director company with change date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-30
Officer name: Mr David Glyn Povall-Jones
Documents
Change person director company with change date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-30
Officer name: Mr Sion Williams
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-30
Old address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd
New address: 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-23
Officer name: Mr Sion Williams
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Cessation of a person with significant control
Date: 29 Jun 2022
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-01
Psc name: Hayley June Povall-Jones
Documents
Notification of a person with significant control
Date: 14 Jun 2022
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Sion Williams
Documents
Cessation of a person with significant control
Date: 13 Jun 2022
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-01
Psc name: Hayley June Povall-Jones
Documents
Change person secretary company with change date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hayley June Povall-Jones
Change date: 2021-09-24
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-24
Officer name: Mr David Glyn Povall-Jones
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2021
Action Date: 21 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-21
Charge number: 078176690001
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change person director company with change date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-07
Officer name: Mr Sion Williams
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sion Williams
Appointment date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change person director company with change date
Date: 12 Sep 2018
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-14
Officer name: Mr David Glyn Povall-Jones
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Glyn Povall-Jones
Change date: 2017-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hayley June Povall-Jones
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Glyn Povall-Jones
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Some Companies
C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR,BOLTON,BL1 1HL
Number: | 06725613 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB
Number: | 07807552 |
Status: | ACTIVE |
Category: | Private Limited Company |
C. R. BARRON (MARKETS) LIMITED
C/O TOWERS THOMPSON,HODDESDON,EN11 8UR
Number: | 00695442 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 11890207 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 07799453 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001530 |
Status: | ACTIVE |
Category: | Other company type |