BRINDLEY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Change of details for Mrs Valerie Gooding as a person with significant control on 2025-05-09

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Notification of Jules Fiddes Roussard Gooding as a person with significant control on 2021-12-01

View Document

21/12/2121 December 2021 Change of details for Mrs Valerie Gooding as a person with significant control on 2021-12-01

View Document

07/10/217 October 2021 Change of details for Mrs Valerie Gooding as a person with significant control on 2021-10-04

View Document

07/10/217 October 2021 Director's details changed for Mr Robert Alexander Fiddes Gooding on 2021-10-04

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105707340001

View Document

17/01/1917 January 2019 CESSATION OF ROBERT ALEXANDER FIDDES GOODING AS A PSC

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE GOODING

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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