WILSON, BRYDON & KENNEDY LIMITED

05531095
300 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1AA

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Jul 2020 accounts Annual Accounts 4 Buy now
27 Dec 2019 accounts Amended Accounts 4 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 4 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 officers Termination of appointment of secretary (Mclarens Co Sec Ltd) 1 Buy now
15 Sep 2015 accounts Annual Accounts 3 Buy now
21 Aug 2015 annual-return Annual Return 3 Buy now
10 Sep 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Annual Accounts 3 Buy now
08 Aug 2013 annual-return Annual Return 3 Buy now
08 Aug 2013 officers Change of particulars for director (Anthony Frederick Hulton) 2 Buy now
08 Aug 2013 officers Change of particulars for corporate secretary (Mclarens Co Sec.Limited) 1 Buy now
07 Aug 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
28 Sep 2011 accounts Annual Accounts 8 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
09 Aug 2011 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
23 Sep 2010 accounts Annual Accounts 4 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Anthony Frederick Hulton) 2 Buy now
10 Sep 2009 officers Appointment terminated director mclaren coform LIMITED 1 Buy now
10 Sep 2009 officers Director appointed anthony frederick hulton 1 Buy now
08 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
12 Aug 2009 address Location of debenture register 1 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD 1 Buy now
12 Aug 2009 address Location of register of members 1 Buy now
11 Aug 2009 accounts Annual Accounts 2 Buy now
11 Aug 2009 officers Secretary's change of particulars / bmas LIMITED / 25/03/2009 1 Buy now
11 Aug 2009 officers Director's change of particulars / mclaren coform LIMITED / 25/03/2009 1 Buy now
11 Aug 2008 accounts Annual Accounts 2 Buy now
11 Aug 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
15 Jul 2008 officers Secretary appointed bmas LIMITED 1 Buy now
15 Jul 2008 officers Appointment terminated secretary mclaren cosec LIMITED 1 Buy now
24 Sep 2007 annual-return Return made up to 08/08/07; full list of members 2 Buy now
09 May 2007 accounts Annual Accounts 2 Buy now
20 Sep 2006 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
20 Sep 2006 annual-return Return made up to 08/08/06; full list of members 2 Buy now
08 Aug 2005 incorporation Incorporation Company 17 Buy now