BRYCE BERGER LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-06-30 View Report
Dissolution. Dissolution application strike off company. 2020-06-17 View Report
Capital. Capital statement capital company with date currency figure. 2020-06-11 View Report
Capital. Description: Statement by Directors. 2020-03-12 View Report
Capital. Capital statement capital company with date currency figure. 2020-03-12 View Report
Insolvency. Description: Solvency Statement dated 10/03/20. 2020-03-12 View Report
Resolution. Description: Resolutions. 2020-03-12 View Report
Address. Old address: Stratford Road Solihull West Midlands B90 4AX. New address: Stratford Road Solihull West Midlands B90 4GW. Change date: 2020-03-03. 2020-03-03 View Report
Confirmation statement. Statement with updates. 2019-12-13 View Report
Officers. Officer name: Jane Pegg. Termination date: 2019-10-02. 2019-10-28 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type dormant. 2018-07-17 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Officers. Appointment date: 2017-09-04. Officer name: Alastair Malcolm Mcqueen. 2017-09-06 View Report
Accounts. Accounts type dormant. 2017-09-05 View Report
Officers. Officer name: Martin Christopher Furber. Termination date: 2017-08-31. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Officers. Change date: 2016-05-18. Officer name: Stephen Mark Batterbee. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type dormant. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type dormant. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Accounts type dormant. 2012-04-16 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type dormant. 2011-04-11 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Officers. Officer name: Jane Pegg. Change date: 2010-09-09. 2010-09-09 View Report
Officers. Officer name: Martin Christopher Furber. 2010-08-09 View Report
Officers. Officer name: Barry Elms. 2010-08-09 View Report
Officers. Officer name: Graham Plumley. 2010-05-06 View Report
Accounts. Accounts type dormant. 2010-03-18 View Report
Officers. Officer name: Stephen Mark Batterbee. 2010-01-18 View Report
Annual return. With made up date full list shareholders. 2010-01-09 View Report
Accounts. Accounts type dormant. 2009-04-05 View Report
Annual return. Legacy. 2008-12-22 View Report
Officers. Description: Appointment terminated secretary melanie hall. 2008-11-13 View Report
Officers. Description: Secretary appointed jane pegg. 2008-11-13 View Report
Officers. Description: Appointment terminated director abhijit neogy. 2008-04-03 View Report
Officers. Description: Director appointed barry albert elms. 2008-04-02 View Report
Accounts. Made up date. 2008-01-15 View Report
Annual return. Legacy. 2007-11-26 View Report
Accounts. Accounts type dormant. 2007-01-21 View Report
Annual return. Legacy. 2006-11-27 View Report
Accounts. Accounts type dormant. 2006-03-01 View Report
Annual return. Legacy. 2005-11-28 View Report