BROWNFIELD ASSET DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/03/2327 March 2023 Secretary's details changed for Mr John David Sayer on 2023-03-22

View Document

27/03/2327 March 2023 Director's details changed for Stewart Sayer on 2023-03-22

View Document

27/03/2327 March 2023 Director's details changed for Mr Nigel Terence Hood on 2023-03-22

View Document

27/03/2327 March 2023 Director's details changed for Mr John David Sayer on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to Stuart House Hargham Road Shropham Norfolk NR17 1DT on 2023-03-22

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/03/176 March 2017 SAIL ADDRESS CHANGED FROM: STUART HOUSE CIDER CLOSE ATTLEBOROUGH NORFOLK NR17 2QD ENGLAND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN DICKERSON

View Document

13/07/1113 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

07/05/097 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

23/05/0823 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOOD / 04/08/2006

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: STUART HOUSE, CROWS HALL LANE ATTLEBOROUGH NORFOLK NR17 1AD

View Document

19/12/0519 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04

View Document

19/11/0319 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

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