BRI-MAC ENGINEERING 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 2025-04-21 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

01/04/241 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCCAIRN / 04/05/2018

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL PAMELA MCCAIRN

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/04/1326 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / GAIL PAMELA MCCAIRN / 26/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCCAIRN / 26/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAIL PAMELA MCCAIRN / 26/06/2012

View Document

18/05/1218 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/1121 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/05/1118 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL PAMELA MCCAIRN / 21/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCCAIRN / 21/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 2 STAMBERMILL WORKS BAGLEY STREET LYE STOURBRIDGE WEST MIDLANDS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: PENGUIN WORKS HIGH STREET WORDSLEY STOURBRIDGE W MIDLANDS DY8 5SD

View Document

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

View Document

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

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 SECRETARY RESIGNED

View Document

09/07/939 July 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 SECRETARY RESIGNED

View Document

21/04/9221 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONEXUS CORE LIMITED


  • 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