BRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Change of details for Sally Lorane Derham as a person with significant control on 2023-12-19

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

25/02/2325 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DERHAM / 13/05/2020

View Document

25/05/2025 May 2020 PSC'S CHANGE OF PARTICULARS / SALLY LORANE DERHAM / 13/05/2020

View Document

25/05/2025 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERHAM / 13/05/2020

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DERHAM / 15/11/2018

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / SALLY LORANE DERHAM / 15/11/2018

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM UNIT 6 THE OLD SAWYARD PARHAM PARK PULBOROUGH WEST SUSSEX RH20 4RP UNITED KINGDOM

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DERHAM / 14/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / SALLY LORANE DERHAM / 14/05/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM SAWYARD COTTAGE SAWYARD COTTAGE PARHAM PARK PULBOROUGH WEST SUSSEX RH20 4HS ENGLAND

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERHAM / 16/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THE STABLES LONDON ROAD COTTAGES ARUNDEL WEST SUSSEX BN18 9AU

View Document

23/06/1623 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 SUB-DIVISION 24/03/14

View Document

07/07/147 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 2 GATEFORD DRIVE HORSHAM WEST SUSSEX RH12 5FW ENGLAND

View Document

15/08/1215 August 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2 DUKES COURT, BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX ENGLAND

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/07/1122 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HEATHER

View Document

19/08/1019 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM LONGLAC WHITEHOUSE LANE JACOBS WELL GUILDFORD SURREY GU4 7PT

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DERHAM / 14/05/2010

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MR WILLIAM DERHAM

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HEATHER

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DERHAM / 26/09/2008

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DERHAM / 01/05/2008

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED MEGACHAIN LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information