BRINEFLOW LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

04/06/254 June 2025 Registered office address changed from Floor 3, Ferry House South Denes Road Great Yarmouth NR30 3PJ England to Ferry House South Denes Road Great Yarmouth NR30 3PJ on 2025-06-04

View Document

06/03/256 March 2025 Accounts for a medium company made up to 2024-12-31

View Document

14/08/2414 August 2024 Statement of capital on 2024-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

22/03/2422 March 2024 Termination of appointment of Olivier Saulnier as a director on 2024-03-22

View Document

06/02/246 February 2024 Change of details for Mr Stephan Schnabel as a person with significant control on 2023-01-01

View Document

08/01/248 January 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

05/01/245 January 2024 Full accounts made up to 2023-05-31

View Document

03/01/243 January 2024 Statement of capital on 2023-12-15

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

27/01/2327 January 2023 Notification of Stephan Schnabel as a person with significant control on 2023-01-01

View Document

27/01/2327 January 2023 Cessation of Heinz Dieter Schnabel as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Particulars of variation of rights attached to shares

View Document

04/01/234 January 2023 Notification of Heinz Dieter Schnabel as a person with significant control on 2022-11-16

View Document

04/01/234 January 2023 Withdrawal of a person with significant control statement on 2023-01-04

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

05/12/225 December 2022 Satisfaction of charge 074920500003 in full

View Document

05/12/225 December 2022 Satisfaction of charge 074920500006 in full

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

05/12/225 December 2022 Satisfaction of charge 074920500007 in full

View Document

05/12/225 December 2022 Satisfaction of charge 074920500002 in full

View Document

05/12/225 December 2022 Satisfaction of charge 074920500005 in full

View Document

05/12/225 December 2022 Satisfaction of charge 074920500008 in full

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-05-31

View Document

01/12/221 December 2022 Appointment of Mr Olivier Saulnier as a director on 2022-11-16

View Document

01/12/221 December 2022 Appointment of Mr Tim GÃĪtgens as a director on 2022-11-16

View Document

01/12/221 December 2022 Termination of appointment of Michael John Fuller as a director on 2022-11-16

View Document

01/12/221 December 2022 Termination of appointment of Matthew John Tooley as a director on 2022-11-16

View Document

01/12/221 December 2022 Termination of appointment of Stephen Charles Thorpe as a director on 2022-11-16

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

20/09/2220 September 2022 Appointment of Mr Keith Paul Spanton as a secretary on 2022-07-11

View Document

20/09/2220 September 2022 Termination of appointment of Keith Richard Vincent as a director on 2022-07-11

View Document

20/09/2220 September 2022 Termination of appointment of Keith Richard Vincent as a secretary on 2022-07-11

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2021-05-31

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM BRINEFLOW BASE MAIN OFFICE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3QD

View Document

16/07/1916 July 2019 COMPANY NAME CHANGED BRINEFLOW PROPERTIES & HANDLING LIMITED CERTIFICATE ISSUED ON 16/07/19

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074920500003

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074920500001

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074920500002

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074920500001

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TOOLEY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR IAN JAMES FERRIS

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR MATTHEW JOHN TOOLEY

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TOOLEY

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR IAN WILLIAM TOOLEY

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOOLEY

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM EAST QUAY 51 SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3PR

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HITCHAM

View Document

24/01/1424 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES THORPE

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD THORPE

View Document

01/11/111 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TOOLEY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOLEY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARROD

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O BIRKETTS LLP KINGFISHER HOUSE 1 GILDERS WAY NORWICH NORFOLK NR3 1UB

View Document

07/03/117 March 2011 15/02/11 STATEMENT OF CAPITAL GBP 1000000

View Document

07/03/117 March 2011 ADOPT ARTICLES 26/01/2011

View Document

04/03/114 March 2011 DIRECTOR APPOINTED NEVILLE MAURICE HITCHAM

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR DAVID ANDRE HARROD

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN FULLER

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MATTHEW JOHN TOOLEY

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR ROBERT JOHN TOOLEY

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR IAN WILLIAM TOOLEY

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR BERNARD RALPH THORPE

View Document

13/01/1113 January 2011 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