BREMPTON GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

08/08/218 August 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010516010015

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010516010016

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/03/1731 March 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/02/165 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

24/01/1424 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JORDAN / 11/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JORDAN / 11/03/2010

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA JORDAN

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP JORDAN

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 COMPANY NAME CHANGED CREERISE LIMITED CERTIFICATE ISSUED ON 05/01/04

View Document

01/11/031 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: ARTHUR HOUSE, MERE GREEN ROAD FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS B75 5BL

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD, SUTTON COLDFIELD, WEST MIDLANDS B74 2UW

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/12/00; NO CHANGE OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/05/006 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JQ

View Document

11/08/9911 August 1999 AUDITOR'S RESIGNATION

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS; AMEND

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS; AMEND

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 ALTER MEM AND ARTS 08/04/97

View Document

05/03/975 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

04/03/944 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

13/11/8713 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8722 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

26/04/7226 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/7226 April 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information