About

Registered Number: 04180577
Date of Incorporation: 15/03/2001 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, Devon, EX2 7LL

 

Bryant Screen Print Bristol Ltd was setup in 2001, it's status at Companies House is "Liquidation". This business has 5 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Brenda 15 March 2001 - 1
BRYANT, Terence 15 March 2001 - 1
BRYANT, David 15 March 2001 31 March 2009 1
FARLER, Neil 15 March 2001 31 July 2001 1
JENKINS, Colin 15 March 2001 18 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 April 2019
RESOLUTIONS - N/A 19 April 2019
LIQ02 - N/A 19 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 22 March 2017
EH03 - N/A 22 March 2017
EH02 - N/A 22 March 2017
EH01 - N/A 22 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 October 2013
TM02 - Termination of appointment of secretary 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 27 November 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 14 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.