BRIM DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2022-05-17 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP JEZZARD / 01/02/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP JEZZARD / 29/01/2018

View Document

29/01/1829 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PETER HAPPE / 29/01/2018

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER HAPPE / 05/02/2017

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PETER HAPPE / 05/02/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 41 COOPERS LANE ABINGDON OXFORDSHIRE OX14 5GU UNITED KINGDOM

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 CURRSHO FROM 30/06/2016 TO 30/03/2016

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 7 THE GLENMORE CENTRE GROVE TECHNOLOGY PARK DOWNSVIEW ROAD WANTAGE OXFORDSHIRE OX12 9GN ENGLAND

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER HAPPE / 16/09/2015

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PETER HAPPE / 16/09/2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM ASHDOWN COTTAGE HINTON WALDRIST FARINGDON OXFORDSHIRE SN7 8RR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM THE BARNS FIFIELD WICK ABINGDON OXFORDSHIRE OX13 5ND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP JEZZARD / 31/03/2010

View Document

18/05/1018 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/06/0914 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT,, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORD OX2 9JU

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ASHDOWN COTTAGE, HINTON WALDRIST FARINGDON OXFORDSHIRE SN7 8RR

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 S366A DISP HOLDING AGM 16/06/03

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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