BRYMBO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 AUDITOR'S RESIGNATION

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009363690007

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES BLACKBURNE CANNON

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL MULLINDER / 02/02/2017

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIALL CRABB

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CORNES / 01/11/2016

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN CORNES

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009363690006

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD FOSTER / 21/01/2015

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECTION 519

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CORNES / 04/12/2013

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR SAMUEL CORNES

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM PARKHILL HOUSE 133 HIGH STREET NEWPORT SHROPSHIRE TF10 7BH

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

19/11/0919 November 2009 SECRETARY APPOINTED DARREN PAUL MULLINDER

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK SMYTH

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY PATRICK SMYTH

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED DARREN PAUL MULLINDER

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: CRANFORD HOUSE KENILWORTH ROAD BLACKDOWN ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 6RQ

View Document

18/09/0318 September 2003 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS; AMEND

View Document

18/09/0318 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/12/9512 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: SAVILLE GORDON HSE 2-4 WHARFDALE RD TYSELEY BIRMINGHAM B11 2SB

View Document

20/12/9320 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/93

View Document

24/08/9324 August 1993 COMPANY NAME CHANGED J.SAVILLE GORDON (MACHINERY) LIM ITED CERTIFICATE ISSUED ON 25/08/93

View Document

13/11/9213 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

28/11/9028 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 20/04/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 16/08/89; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

18/03/8818 March 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

24/03/8724 March 1987 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/8727 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 RETURN MADE UP TO 29/08/85; FULL LIST OF MEMBERS

View Document

08/12/728 December 1972 ARTICLES OF ASSOCIATION

View Document

31/07/6831 July 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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