BRINKFREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 110881340001 in full

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Termination of appointment of Claire Elizabeth Linkins as a director on 2024-06-11

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

29/07/2429 July 2024 Purchase of own shares.

View Document

25/07/2425 July 2024 Cancellation of shares. Statement of capital on 2024-06-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Notification of Graham Robert Linkins as a person with significant control on 2023-08-31

View Document

29/01/2429 January 2024 Cessation of Brinkhart Limited as a person with significant control on 2023-08-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

29/01/2429 January 2024 Notification of Isabel Regan Linkins as a person with significant control on 2023-08-31

View Document

26/01/2426 January 2024 Sub-division of shares on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110881340001

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT LINKINS / 01/01/2018

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM LINKINS

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DARREN JAMES ELLIS

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH LINKINS

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM CHRISTCHURCH HOUSE 40 UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS UNITED KINGDOM

View Document

04/01/184 January 2018 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

29/11/1729 November 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