BRUSHFORD DEVELOPMENTS LTD

Company Documents

DateDescription
06/11/256 November 2025 NewDirector's details changed for Mr Martyn Anthony Balm on 2025-11-01

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2021-11-30

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2022-11-30

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Satisfaction of charge 123026930003 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 123026930005 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 123026930006 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 123026930001 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 123026930004 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 123026930002 in full

View Document

30/03/2330 March 2023 Director's details changed for Mr Martyn Anthony Balm on 2023-03-29

View Document

30/03/2330 March 2023 Change of details for Mr Martyn Anthony Balm as a person with significant control on 2023-03-29

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-03 with updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2021-11-03 with updates

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Registered office address changed from Unit 3 Simmette Horsepond Meadow South Molton EX36 4EJ England to 4 King Square Bridgwater Somerset TA6 3YF on 2022-09-14

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Registration of charge 123026930004, created on 2021-06-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/11/197 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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