BYRCO LIMITED

05622587
UNIT 2 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT

Documents

Documents
Date Category Description Pages
02 Apr 2024 officers Termination of appointment of director (Adrian Charles Jonathan Lee) 1 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2024 mortgage Registration of a charge 83 Buy now
09 Nov 2023 accounts Annual Accounts 14 Buy now
09 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 184 Buy now
09 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
09 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2022 incorporation Memorandum Articles 17 Buy now
05 Dec 2022 resolution Resolution 2 Buy now
22 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2022 mortgage Registration of a charge 79 Buy now
23 Sep 2022 accounts Annual Accounts 14 Buy now
23 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 63 Buy now
05 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
05 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 14 Buy now
21 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 178 Buy now
21 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
21 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 14 Buy now
27 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 64 Buy now
27 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
27 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 14 Buy now
19 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 57 Buy now
23 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
23 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Nicholas John Vetch) 2 Buy now
08 Jan 2019 officers Change of particulars for director (Mr John Richard Trotman) 2 Buy now
04 Jan 2019 accounts Annual Accounts 14 Buy now
04 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
04 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 14 Buy now
12 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
12 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 accounts Annual Accounts 16 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Annual Accounts 16 Buy now
17 Mar 2015 annual-return Annual Return 5 Buy now
18 Nov 2014 accounts Annual Accounts 17 Buy now
21 Aug 2014 mortgage Registration of a charge 66 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 17 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
15 Mar 2013 officers Change of particulars for director (Mr James Ernest Gibson) 2 Buy now
22 Oct 2012 accounts Annual Accounts 17 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 28 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
07 Oct 2011 accounts Annual Accounts 17 Buy now
27 Mar 2011 officers Appointment of secretary (Mrs Shauna Louise Beavis) 1 Buy now
27 Mar 2011 officers Termination of appointment of secretary (Michael Cole) 1 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 17 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for secretary (Michael Alan Cole) 1 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Nicholas John Vetch) 2 Buy now
15 Dec 2009 officers Change of particulars for director (John Richard Trotman) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Adrian Charles Jonathan Lee) 2 Buy now
15 Dec 2009 officers Change of particulars for director (James Ernest Gibson) 2 Buy now
31 Oct 2009 accounts Annual Accounts 15 Buy now
05 Mar 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 16 Buy now
25 Sep 2008 incorporation Memorandum Articles 21 Buy now
25 Sep 2008 resolution Resolution 2 Buy now
25 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 12 Buy now
22 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges 3 Buy now
12 Mar 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 15 Buy now
13 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
06 Dec 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
13 Dec 2006 annual-return Return made up to 15/11/06; full list of members 3 Buy now
07 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 officers New director appointed 3 Buy now
13 Mar 2006 officers New director appointed 3 Buy now
13 Mar 2006 officers New director appointed 3 Buy now
13 Mar 2006 officers New director appointed 3 Buy now
27 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: mitre house 160 aldersgate street london EC1A 4DD 1 Buy now
24 Feb 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
15 Nov 2005 incorporation Incorporation Company 29 Buy now