BRINGOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
15/10/2415 October 2024 | Micro company accounts made up to 2024-03-29 |
30/04/2430 April 2024 | Registered office address changed from 69 Merlins Hill Haverfordwest SA61 1PE Wales to 69 Merlins Hill Haverfordwest SA61 1PE on 2024-04-30 |
30/04/2430 April 2024 | Registered office address changed from Argent Associates Unit B2 Compass Business Park Cardiff CF24 5HL United Kingdom to 69 Merlins Hill Haverfordwest SA61 1PE on 2024-04-30 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
24/01/2424 January 2024 | Termination of appointment of Jessica Frances Lewis as a director on 2023-03-30 |
24/01/2424 January 2024 | Termination of appointment of Thomas James Bell as a director on 2023-03-30 |
24/01/2424 January 2024 | Termination of appointment of Margaret Frances Bell as a director on 2023-03-30 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-29 |
18/10/2318 October 2023 | Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY to Argent Associates Unit B2 Compass Business Park Cardiff CF24 5HL on 2023-10-18 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Appointment of Mrs Jessica Frances Lewis as a director on 2022-05-01 |
01/12/221 December 2022 | Appointment of Mrs Margaret Frances Bell as a director on 2022-05-01 |
01/12/221 December 2022 | Appointment of Mr Thomas James Bell as a director on 2022-05-01 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Confirmation statement made on 2021-03-03 with no updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1424 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
19/05/1419 May 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
30/05/1330 May 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON BELL / 28/02/2010 |
21/05/1021 May 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 10 CORPORATION ROAD, NEWPORT, NP19 0AR |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/04/073 April 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | NEW SECRETARY APPOINTED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP |
19/04/0519 April 2005 | SECRETARY RESIGNED |
03/03/053 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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