BRENTHAM FURNISHERS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewSecretary's details changed for Karen Fellingham on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mrs Karen Fellingham on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Michael Julian Fellingham on 2025-08-26

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Statement of company's objects

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

24/10/2424 October 2024 Cessation of Karen Fellingham as a person with significant control on 2024-10-14

View Document

24/10/2424 October 2024 Change of details for Mr Michael Julian Fellingham as a person with significant control on 2024-10-14

View Document

07/10/247 October 2024 Notification of Karen Fellingham as a person with significant control on 2016-04-06

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Director's details changed for Mr Michael Julian Fellingham on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mrs Karen Fellingham on 2022-10-24

View Document

24/10/2224 October 2022 Secretary's details changed for Karen Fellingham on 2022-10-24

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN FELLINGHAM / 12/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FELLINGHAM / 12/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN FELLINGHAM / 12/12/2016

View Document

18/05/1618 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

26/06/1326 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

20/05/1320 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FELLINGHAM / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN FELLINGHAM / 15/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN FELLINGHAM / 15/12/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 32 KNIGHTS ORCHARD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3QA

View Document

15/05/0215 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: SAINT PETERS LODGE 59-61 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LU

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 REDESIGNATION 16/02/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: HEDGERLEY END ROAD HEDGERLEY LANE BEACONSFIELD BUCKINGHAMSHIRE

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: HEDGERLEY HOUSE HEDGERLEY LANE BEACONSFIELD BUCKINGHAMSHIRE

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: SALTER HSE 263/265 HIGH ST BERKAMSTED HERTS HP4 1AQ

View Document

03/06/943 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

18/08/8818 August 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/86

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 121/123 PITSHANGER LANE EALING LONDON W5

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/05/8722 May 1987 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED

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