KENTBRIM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Director's details changed for Mr Peter Hargrave on 2025-08-20 |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
29/08/2529 August 2025 New | Change of details for Mr Peter Hargrave as a person with significant control on 2025-08-14 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Appointment of Mr Joshua Alexander Hargrave as a director on 2024-05-23 |
23/05/2423 May 2024 | Appointment of Ms Elizabeth Jade Hargrave as a director on 2024-05-23 |
23/05/2423 May 2024 | Appointment of Mr Oliver Peter Hargrave as a director on 2024-05-23 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
15/04/2415 April 2024 | Cessation of John William Francis Spiller as a person with significant control on 2024-03-27 |
15/04/2415 April 2024 | Termination of appointment of John William Francis Spiller as a director on 2024-03-27 |
15/04/2415 April 2024 | Registration of charge 021058170005, created on 2024-03-27 |
15/04/2415 April 2024 | Registration of charge 021058170006, created on 2024-03-27 |
15/04/2415 April 2024 | Notification of Brownlands Holdings Limited as a person with significant control on 2024-03-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Satisfaction of charge 4 in full |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/09/1615 September 2016 | SUB-DIVISION 24/08/16 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/09/1412 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1329 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/09/126 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER HARGRAVE / 14/08/2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FRANCIS SPILLER / 14/08/2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HARGRAVE / 14/08/2011 |
12/09/1112 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FRANCIS SPILLER / 01/10/2009 |
20/08/1020 August 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HARGRAVE / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/09/061 September 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
02/02/062 February 2006 | £ IC 609/406 11/11/05 £ SR 203@1=203 |
22/11/0522 November 2005 | DIRECTOR RESIGNED |
19/11/0519 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0516 November 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/11/0516 November 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/09/058 September 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
23/08/0423 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/11/0328 November 2003 | £ IC 1015/609 04/11/03 £ SR 406@1=406 |
17/11/0317 November 2003 | SECTION 164 04/11/03 |
17/11/0317 November 2003 | DIRECTOR RESIGNED |
17/11/0317 November 2003 | DIRECTOR RESIGNED |
14/11/0314 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0314 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0329 August 2003 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
23/08/0223 August 2002 | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
10/10/0110 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
17/08/0117 August 2001 | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
06/12/006 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
17/08/0017 August 2000 | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
25/10/9925 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
20/08/9920 August 1999 | RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
13/10/9813 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
12/10/9812 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
08/10/988 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
19/08/9819 August 1998 | RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS |
12/09/9712 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
08/09/978 September 1997 | RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
23/12/9623 December 1996 | AUDITOR'S RESIGNATION |
09/12/969 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
23/08/9623 August 1996 | RETURN MADE UP TO 14/08/96; CHANGE OF MEMBERS |
01/02/961 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
11/10/9511 October 1995 | RETURN MADE UP TO 14/08/95; CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
15/08/9415 August 1994 | |
15/08/9415 August 1994 | RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS |
15/08/9415 August 1994 | DIRECTOR'S PARTICULARS CHANGED |
15/08/9415 August 1994 | |
17/06/9417 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
27/08/9327 August 1993 | SECRETARY RESIGNED |
27/08/9327 August 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/08/9327 August 1993 | RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS |
20/08/9320 August 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
06/10/926 October 1992 | DIRECTOR RESIGNED |
01/10/921 October 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
17/08/9217 August 1992 | RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS |
17/08/9217 August 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/03/925 March 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
10/09/9110 September 1991 | REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 32 THE SLADE DAVENTRY NORTHANTS NN11 4HH |
09/09/919 September 1991 | RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS |
09/09/919 September 1991 | |
09/09/919 September 1991 | |
22/03/9122 March 1991 | |
22/03/9122 March 1991 | |
22/03/9122 March 1991 | RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS |
22/03/9122 March 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
20/06/9020 June 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
20/06/9020 June 1990 | |
20/06/9020 June 1990 | RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS |
20/06/9020 June 1990 | |
22/01/9022 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/88 |
18/01/9018 January 1990 | NEW DIRECTOR APPOINTED |
07/09/897 September 1989 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/8925 July 1989 | |
25/07/8925 July 1989 | |
25/07/8925 July 1989 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/8925 July 1989 | NEW DIRECTOR APPOINTED |
17/07/8917 July 1989 | |
17/07/8917 July 1989 | REGISTERED OFFICE CHANGED ON 17/07/89 FROM: TILE HOUSE MAIN STREET WATFORD VILLAGE NORTHANTS NN6 7UY |
17/07/8917 July 1989 | |
17/07/8917 July 1989 | RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS |
09/11/879 November 1987 | REGISTERED OFFICE CHANGED ON 09/11/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
09/11/879 November 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/03/874 March 1987 | CERTIFICATE OF INCORPORATION |
04/03/874 March 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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