Download leads from Nexok and grow your business. Find out more

Chris Byrne Associates Limited

Documents

Total Documents88
Total Pages310

Filing History

21 February 2021Accounts for a dormant company made up to 31 January 2020
3 February 2021Confirmation statement made on 30 November 2020 with no updates
13 March 2020Amended total exemption full accounts made up to 31 January 2019
30 November 2019Confirmation statement made on 30 November 2019 with no updates
31 October 2019Total exemption full accounts made up to 31 January 2019
11 January 2019Confirmation statement made on 9 December 2018 with no updates
8 November 2018Amended total exemption full accounts made up to 31 January 2017
31 October 2018Total exemption full accounts made up to 31 January 2018
27 December 2017Confirmation statement made on 9 December 2017 with no updates
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
12 December 2016Confirmation statement made on 9 December 2016 with updates
12 December 2016Confirmation statement made on 9 December 2016 with updates
24 October 2016Total exemption small company accounts made up to 31 January 2016
24 October 2016Total exemption small company accounts made up to 31 January 2016
23 June 2016Amended total exemption small company accounts made up to 31 January 2015
23 June 2016Amended total exemption small company accounts made up to 31 January 2015
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
27 May 2015Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 21a Meadow Rd Warwick CV34 4PS on 27 May 2015
27 May 2015Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 21a Meadow Rd Warwick CV34 4PS on 27 May 2015
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
29 October 2014Total exemption small company accounts made up to 31 January 2014
29 October 2014Total exemption small company accounts made up to 31 January 2014
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 December 2013Secretary's details changed for Lorna Denise Byrne on 8 October 2013
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 December 2013Director's details changed for Mr Christopher Brian Byrne on 8 October 2013
11 December 2013Director's details changed for Mr Christopher Brian Byrne on 8 October 2013
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 December 2013Secretary's details changed for Lorna Denise Byrne on 8 October 2013
11 December 2013Director's details changed for Mr Christopher Brian Byrne on 8 October 2013
11 December 2013Secretary's details changed for Lorna Denise Byrne on 8 October 2013
23 October 2013Total exemption small company accounts made up to 31 January 2013
23 October 2013Total exemption small company accounts made up to 31 January 2013
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
29 October 2012Total exemption small company accounts made up to 31 January 2012
29 October 2012Total exemption small company accounts made up to 31 January 2012
20 September 2012Previous accounting period extended from 31 December 2011 to 31 January 2012
20 September 2012Previous accounting period extended from 31 December 2011 to 31 January 2012
22 August 2012Registered office address changed from C/O Harris Young & Beattie 1 Franchise St Kidderminster Worcs DY11 6RE on 22 August 2012
22 August 2012Registered office address changed from C/O Harris Young & Beattie 1 Franchise St Kidderminster Worcs DY11 6RE on 22 August 2012
8 February 2012Annual return made up to 9 December 2011 with a full list of shareholders
8 February 2012Annual return made up to 9 December 2011 with a full list of shareholders
8 February 2012Annual return made up to 9 December 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
28 September 2010Total exemption small company accounts made up to 31 December 2009
28 September 2010Total exemption small company accounts made up to 31 December 2009
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
20 January 2010Director's details changed for Christopher Brian Byrne on 9 December 2009
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
20 January 2010Director's details changed for Christopher Brian Byrne on 9 December 2009
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
20 January 2010Director's details changed for Christopher Brian Byrne on 9 December 2009
15 October 2009Total exemption small company accounts made up to 31 December 2008
15 October 2009Total exemption small company accounts made up to 31 December 2008
10 December 2008Return made up to 09/12/08; full list of members
10 December 2008Return made up to 09/12/08; full list of members
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
5 March 2008Return made up to 09/12/07; full list of members
5 March 2008Return made up to 09/12/07; full list of members
11 October 2007Total exemption small company accounts made up to 31 December 2006
11 October 2007Total exemption small company accounts made up to 31 December 2006
18 February 2007Return made up to 09/12/06; full list of members
18 February 2007Return made up to 09/12/06; full list of members
21 December 2005New secretary appointed
21 December 2005New secretary appointed
21 December 2005Registered office changed on 21/12/05 from: 1 franchise street kidderminster worcestershire DY11 8RE
21 December 2005New director appointed
21 December 2005Registered office changed on 21/12/05 from: 1 franchise street kidderminster worcestershire DY11 8RE
21 December 2005New director appointed
9 December 2005Director resigned
9 December 2005Incorporation
9 December 2005Secretary resigned
9 December 2005Incorporation
9 December 2005Director resigned
9 December 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing