BRIMAC MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/11/2319 November 2023 Notification of Gilbert John Bushby as a person with significant control on 2023-11-11

View Document

19/11/2319 November 2023 Change of details for Sally Anne Bushby as a person with significant control on 2023-11-11

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

19/03/2319 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / GILBERT JOHN BUSHBY / 12/04/2016

View Document

27/05/1627 May 2016 SAIL ADDRESS CHANGED FROM: ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF ENGLAND

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE BUSHBY / 12/04/2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE BUSHBY / 01/10/2009

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: WEALDENE 105 PARK ROAD BRENTWOOD ESSEX CM14 4TT

View Document

22/06/0722 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: RIDLEY ROAD BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1EG

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/07/962 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9617 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED BRIMAC INTERIORS (MANAGEMENT SER VICES) LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

09/05/949 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9310 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92

View Document

30/04/9230 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 WD 26/04/88 AD 11/04/88--------- £ SI 11000@1=11000 £ IC 100/11100

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 WD 11/02/88 AD 12/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

21/03/8821 March 1988 WD 11/02/88 PD 12/11/87--------- £ SI 2@1

View Document

15/02/8815 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/02/8810 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/87

View Document

10/02/8810 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8810 February 1988 NC INC ALREADY ADJUSTED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 ALTER MEM AND ARTS 111287

View Document

21/01/8821 January 1988 ALTER MEM AND ARTS 111287

View Document

20/01/8820 January 1988 COMPANY NAME CHANGED NEEDCERTAIN LIMITED CERTIFICATE ISSUED ON 21/01/88

View Document

12/11/8712 November 1987 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