BRINGOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-29

View Document

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

View Document

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

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

24/01/2424 January 2024 Termination of appointment of Jessica Frances Lewis as a director on 2023-03-30

View Document

24/01/2424 January 2024 Termination of appointment of Thomas James Bell as a director on 2023-03-30

View Document

24/01/2424 January 2024 Termination of appointment of Margaret Frances Bell as a director on 2023-03-30

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-29

View Document

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

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mrs Jessica Frances Lewis as a director on 2022-05-01

View Document

01/12/221 December 2022 Appointment of Mrs Margaret Frances Bell as a director on 2022-05-01

View Document

01/12/221 December 2022 Appointment of Mr Thomas James Bell as a director on 2022-05-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-03 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

19/05/1419 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

30/05/1330 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON BELL / 28/02/2010

View Document

21/05/1021 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 10 CORPORATION ROAD, NEWPORT, NP19 0AR

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information