BRYAN BUILDERS LIMITED - POOLE


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-23 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Accounts. Accounts type micro entity. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Mortgage. Charge creation date: 2021-08-04. Charge number: 044557340004. 2021-08-10 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Mortgage. Charge number: 044557340003. Charge creation date: 2021-01-11. 2021-01-19 View Report
Confirmation statement. Statement with updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2020-03-20 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Accounts. Accounts type total exemption full. 2019-03-07 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Resolution. Description: Resolutions. 2018-07-05 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Persons with significant control. Notification date: 2017-04-05. Psc name: Geoffrey John Siden. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-09-09 View Report
Address. New address: 19 Haven Road C/O Key Drummond Poole BH13 7LE. Change date: 2017-09-08. Old address: First Floor Waverley House 115-119 Holdenhurst Road Bournemouth Dorset BH8 8DY. 2017-09-08 View Report
Persons with significant control. Cessation date: 2017-04-05. Psc name: Legis Trust Limited as Trustee of the Jonicaho Guernsey Trust. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Officers. Officer name: Beewise Financial Solutions Ltd. Change date: 2015-12-03. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-02-09 View Report
Mortgage. Charge number: 2. 2015-12-01 View Report
Mortgage. Charge number: 1. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Address. Old address: 1St Floor Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ. Change date: 2015-01-16. New address: First Floor Waverley House 115-119 Holdenhurst Road Bournemouth Dorset BH8 8DY. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Officers. Officer name: Beewise Financial Solutions Ltd. Appointment date: 2014-04-01. 2014-07-21 View Report
Officers. Termination date: 2014-04-01. Officer name: Geoffrey John Siden. 2014-07-21 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Officers. Officer name: Mr Geoffrey John Siden. Change date: 2012-06-02. 2013-07-08 View Report
Accounts. Accounts type total exemption small. 2013-03-27 View Report
Officers. Officer name: Bryan Roberts. 2013-03-27 View Report
Officers. Officer name: Mr Geoffrey John Siden. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Accounts. Accounts type total exemption small. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Officers. Change date: 2010-06-06. Officer name: Bryan George Roberts. 2010-06-30 View Report
Accounts. Accounts type total exemption small. 2010-03-24 View Report
Annual return. Legacy. 2009-07-23 View Report
Accounts. Accounts type total exemption small. 2009-04-23 View Report
Officers. Description: Appointment terminated director jamie drummond. 2008-12-05 View Report
Annual return. Legacy. 2008-07-07 View Report