BRIGG MACADAM LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Notification of Brigg Macadam Partners Llp as a person with significant control on 2022-06-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-08-24 with updates

View Document

07/11/227 November 2022 Cessation of Brigg Macadam Holdings Limited as a person with significant control on 2022-06-01

View Document

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

View Accounts

27/04/2227 April 2022 Registered office address changed from 42 Brook Street London W1K 5DB England to 53-54 Grosvenor Street London W1K 3HU on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from 53-54 Grosvenor Street London W1K 3HU England to 53-54 Grosvenor Street London W1K 3HU on 2022-04-27

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-08-24 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Cessation of Gregory Robert Swenson as a person with significant control on 2021-07-23

View Document

28/07/2128 July 2021 Notification of Brigg Macadam Holdings Limited as a person with significant control on 2021-07-23

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2019-04-30

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 53-54 GROSVENOR STREET LONDON W1K 3HU ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED DOONBEG CAPITAL LTD CERTIFICATE ISSUED ON 24/04/18

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEYRICK

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 10 BRICK STREET LONDON W1J 7HQ ENGLAND

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR. TIMOTHY HOWELL MEYRICK

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 10 BRICK STREET LONDON W1J 7DF ENGLAND

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 10 BRICK STREET LONDON W1J 7HQ UNITED KINGDOM

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM LAYNSTON HOUSE PACHESHAM PARK LEATHERHEAD SURREY KT22 0DJ

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY SWENSON / 01/09/2015

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES KEMPF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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