KENTBRIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mr Peter Hargrave on 2025-08-20

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

29/08/2529 August 2025 NewChange of details for Mr Peter Hargrave as a person with significant control on 2025-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Appointment of Mr Joshua Alexander Hargrave as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Ms Elizabeth Jade Hargrave as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Oliver Peter Hargrave as a director on 2024-05-23

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

15/04/2415 April 2024 Cessation of John William Francis Spiller as a person with significant control on 2024-03-27

View Document

15/04/2415 April 2024 Termination of appointment of John William Francis Spiller as a director on 2024-03-27

View Document

15/04/2415 April 2024 Registration of charge 021058170005, created on 2024-03-27

View Document

15/04/2415 April 2024 Registration of charge 021058170006, created on 2024-03-27

View Document

15/04/2415 April 2024 Notification of Brownlands Holdings Limited as a person with significant control on 2024-03-27

View Document

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

View Accounts

28/03/2428 March 2024 Satisfaction of charge 4 in full

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/07/2130 July 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

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

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 SUB-DIVISION 24/08/16

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER HARGRAVE / 14/08/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FRANCIS SPILLER / 14/08/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARGRAVE / 14/08/2011

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FRANCIS SPILLER / 01/10/2009

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARGRAVE / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/062 February 2006 £ IC 609/406 11/11/05 £ SR 203@1=203

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 £ IC 1015/609 04/11/03 £ SR 406@1=406

View Document

17/11/0317 November 2003 SECTION 164 04/11/03

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 AUDITOR'S RESIGNATION

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 14/08/96; CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/08/95; CHANGE OF MEMBERS

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

15/08/9415 August 1994

View Document

15/08/9415 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/08/9327 August 1993 SECRETARY RESIGNED

View Document

27/08/9327 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 32 THE SLADE DAVENTRY NORTHANTS NN11 4HH

View Document

09/09/919 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/06/9020 June 1990

View Document

20/06/9020 June 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989

View Document

25/07/8925 July 1989

View Document

25/07/8925 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: TILE HOUSE MAIN STREET WATFORD VILLAGE NORTHANTS NN6 7UY

View Document

17/07/8917 July 1989

View Document

17/07/8917 July 1989 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 REGISTERED OFFICE CHANGED ON 09/11/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 CERTIFICATE OF INCORPORATION

View Document

04/03/874 March 1987 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