BYRNE & SON LIMITED
Status | ACTIVE |
Company No. | 04883156 |
Category | Private Limited Company |
Incorporated | 01 Sep 2003 |
Age | 20 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BYRNE & SON LIMITED is an active private limited company with number 04883156. It was incorporated 20 years, 10 months, 11 days ago, on 01 September 2003. The company address is 147 Station Road, London, E4 6AG, United Kingdom.
Company Fillings
Change account reference date company current shortened
Date: 15 May 2024
Action Date: 31 Aug 2024
Category: Accounts
Type: AA01
Made up date: 2024-09-28
New date: 2024-08-31
Documents
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-29
New date: 2021-09-28
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
Old address: Greenland House 1 Greenland Street Camden Town London NW1 0nd
New address: 147 Station Road London E4 6AG
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Mark Francis Byrne
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 20 Apr 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-19
Officer name: Mr Mark Francis Byrne
Documents
Change person secretary company with change date
Date: 20 Apr 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-19
Officer name: Miss Cathren Frances Whelton
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-21
Officer name: Mark Francis Byrne
Documents
Change person secretary company with change date
Date: 06 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-29
Officer name: Cathren Frances Whelton
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date changes to shareholders
Date: 22 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 12/12/05 from: 236 fore street edmonton london N18 2QB
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 12/09/03 from: 2 howarth court clays lane stratford london E15 2EL
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11377343 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TANNERY,WOODSTOCK,OX20 1JL
Number: | 10886904 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 DARFIELD ROAD,BARNSLEY,S72 8RJ
Number: | 11013761 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
308 LONDON ROAD,STOCKPORT,SK7 4RF
Number: | 03431709 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEW HAW ROAD,ADDLESTONE,KT15 2BZ
Number: | 11644448 |
Status: | ACTIVE |
Category: | Private Limited Company |
315 TORRIDON ROAD,LONDON,SE6 1RE
Number: | 10656663 |
Status: | ACTIVE |
Category: | Private Limited Company |