About

Registered Number: 06069993
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU

 

Having been setup in 2007, Bryston Developments Ltd has its registered office in Evesham in Worcestershire, it's status is listed as "Active". There are no directors listed for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
PSC05 - N/A 22 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 21 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.