BRYNKINALT FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Notification of Brynkinalt (Trevor) No.2 Company Limited as a person with significant control on 2023-11-30

View Document

09/04/259 April 2025 Cessation of Brynkinalt (Trevor) No.1 Company Limited as a person with significant control on 2024-10-29

View Document

09/04/259 April 2025 Cessation of Brynkinalt (Trevor) No.2 Company Limited as a person with significant control on 2024-10-29

View Document

09/04/259 April 2025 Notification of Brynkinalt (Trevor) No.1 Company Limited as a person with significant control on 2023-11-30

View Document

09/04/259 April 2025 Cessation of Iain Robert Hill-Trevor as a person with significant control on 2023-11-30

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

25/11/2425 November 2024 Registration of charge 087717470010, created on 2024-11-25

View Document

05/11/245 November 2024 Cessation of John Eric Davies as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Brynkinalt (Trevor) No.1 Company Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Brynkinalt (Trevor) No.2 Company Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Jeremy Richard Douglas Harrison as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Henry John Philip Farr as a person with significant control on 2024-10-29

View Document

23/05/2423 May 2024 Termination of appointment of John Eric Davies as a director on 2024-05-23

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/12/2321 December 2023 Registration of charge 087717470009, created on 2023-12-19

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Court order

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Appointment of Mrs Kate Louise Hill-Trevor as a director on 2023-02-21

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/07/2227 July 2022

View Document

27/07/2227 July 2022

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR JOHN ERIC DAVIES

View Document

24/04/1424 April 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

06/03/146 March 2014 ADOPT ARTICLES 28/02/2014

View Document

06/03/146 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 280000

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087717470002

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087717470001

View Document

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 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