About

Registered Number: 04253333
Date of Incorporation: 17/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

 

Established in 2001, Bryant Priest Newman Ltd are based in Dudley, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 3 directors listed for Bryant Priest Newman Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Richard David 23 July 2001 - 1
SHAW, Dean 31 July 2014 - 1
BRYANT, Mark 17 July 2001 26 July 2013 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 11 December 2017
AA - Annual Accounts 09 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 08 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 20 January 2015
RESOLUTIONS - N/A 12 December 2014
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 08 October 2013
SH03 - Return of purchase of own shares 18 September 2013
RESOLUTIONS - N/A 12 September 2013
SH06 - Notice of cancellation of shares 12 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 04 January 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 17 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 20 December 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 15 August 2002
287 - Change in situation or address of Registered Office 15 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.