BRIMAR LETTINGS AND 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
24/03/2524 March 2025 Micro company accounts made up to 2024-03-28

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-03-29

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/02/2114 February 2021 PREVEXT FROM 30/03/2020 TO 31/03/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

09/07/199 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/07/199 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/03/1928 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

22/03/1722 March 2017 CURRSHO FROM 04/04/2017 TO 31/03/2017

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1721 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/16

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 4 April 2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 4 April 2015

View Document

17/12/1517 December 2015 PREVSHO FROM 05/04/2015 TO 04/04/2015

View Document

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/12/1418 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE STUART

View Document

15/01/1315 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 95 PLUNGINGTON ROAD PRESTON LANCASHIRE PR1 7UE

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL STUART / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE MARY BERNADETTE STUART / 06/01/2010

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED IAN STUART

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 05/04/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 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