About

Registered Number: 04564293
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 7 Whiting St 2nd Floor, Bury St Edmunds, IP33 1NX

 

Based in Bury St Edmunds, Coldrey & Bryant Consultants Ltd was registered on 16 October 2002, it has a status of "Active". There is one director listed for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Daniel Paul Joseph 19 January 2017 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 October 2018
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 02 August 2018
AD01 - Change of registered office address 25 July 2018
TM01 - Termination of appointment of director 04 May 2018
MR01 - N/A 15 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 November 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 30 November 2016
AR01 - Annual Return 26 November 2015
RESOLUTIONS - N/A 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
MA - Memorandum and Articles 24 November 2015
AA - Annual Accounts 17 November 2015
RESOLUTIONS - N/A 20 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2015
MA - Memorandum and Articles 20 February 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 09 July 2014
RESOLUTIONS - N/A 03 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
RESOLUTIONS - N/A 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
123 - Notice of increase in nominal capital 14 October 2008
287 - Change in situation or address of Registered Office 30 June 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 31 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 2004
363s - Annual Return 13 November 2003
225 - Change of Accounting Reference Date 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.