BRENFORTH LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-02 with updates |
01/11/241 November 2024 | Change of details for Mr Gerald Mark Crouch as a person with significant control on 2024-11-01 |
01/11/241 November 2024 | Change of details for Mrs Angela Mary Caroline Crouch as a person with significant control on 2024-10-01 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-02 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-02 with updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
07/08/187 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
24/11/1724 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARK CROUCH / 24/11/2017 |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
16/12/1416 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY CAROLINE CROUCH / 16/12/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARK CROUCH / 16/12/2014 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1216 January 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARK CROUCH / 01/10/2009 |
17/12/0917 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
17/12/0917 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY CAROLINE CROUCH / 01/10/2009 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/12/082 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/072 January 2007 | LOCATION OF DEBENTURE REGISTER |
02/01/072 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | LOCATION OF REGISTER OF MEMBERS |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 229-231 LORD STREET SOUTHPORT MERSEYSIDE PR8 1PE |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/12/0515 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0512 December 2005 | NEW SECRETARY APPOINTED |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/12/049 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/01/038 January 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
08/10/028 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
03/12/013 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company