BRENIN ADVENTURES

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

27/01/2527 January 2025 Director's details changed for Sarah Lynch on 2024-01-01

View Document

27/01/2527 January 2025 Director's details changed for Matthew Richard Jones on 2024-01-01

View Document

27/01/2527 January 2025 Director's details changed for Mr Mark Lynch on 2024-01-01

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Registered office address changed from C/O Mitchell Meredith the Exchange Fiveways Llandrindod Wells LD1 5HG United Kingdom to Wellfield House Temple Street Llandrindod Wells Powys LD1 5HG on 2024-03-19

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED SARAH LYNCH

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR MARK LYNCH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM BRONEIRION LLANDINAM POWYS SY17 5DE UNITED KINGDOM

View Document

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD JONES / 01/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 7 VAN TERRACE VAN LLANIDLOES POWYS SY18 6NW

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW RICHARD JONES / 28/01/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 01/01/2019

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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