BRINKDELL BUILDING APPLICATIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

27/04/2127 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

08/01/208 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

16/01/1916 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR ADA, BERLYNE / 12/06/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM APARTMENT 9 THE WHITE HOUSE SUFFOLK ROAD ALTRINCHAM CHESHIRE WA14 4QX

View Document

05/06/185 June 2018 CESSATION OF NIGEL COPELAND AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADA, BERLYNE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL COPELAND

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL COPELAND

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/07/1614 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 SECRETARY APPOINTED MR NIGEL COPELAND

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BERLYNE

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BERLYNE

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE BERLYNE

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR ADAM LOUIS BERLYNE

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY GORDON BERLYNE

View Document

11/07/1411 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/06/131 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 28 TAUNTON ROAD SALE MANCHESTER GREATER MANCHESTER M33 5DN

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM APARTMENT 9 THE WHITE HOUSE SUFFOLK ROAD ALTRINCHAM CHESHIRE WA14 4QX UNITED KINGDOM

View Document

03/08/123 August 2012 SAIL ADDRESS CHANGED FROM: C/O NIGEL COPELAND 28 TAUNTON ROAD SALE, MANCHESTER GREATER MANCHESTER M33 5DN UNITED KINGDOM

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ALEXANDRA BERLYNE / 30/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HARRY BERLYNE / 30/04/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 414-416 WILBRAHAM ROAD CHORLTON MANCHESTER M21 0SD

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02

View Document

07/05/027 May 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FIRST GAZETTE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: PRIORY HOUSE ELLESMERE AVENUE MARPLE,STOCKPORT CHESHIRE SK6 7AN

View Document

02/11/982 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 AUDITOR'S RESIGNATION

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/07/9520 July 1995 REG 127 130 134 13/03/95

View Document

17/10/9417 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/11/922 November 1992 £ NC 100/200 19/10/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/92

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: CENTURY HOUSE ASHLEY RD HALE CHESHIRE WA15 9SF

View Document

18/10/8918 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document


More Company Information