PROSPECT BRIGSTOCK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-02 with updates |
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 13/10/2313 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 17/02/2317 February 2023 | Registered office address changed from First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to The Old Post Office Rockingham Road Corby NN17 1FQ on 2023-02-17 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM FEDERATION HOUSE 36 - 38 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JS |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
| 19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 28/07/1728 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 18/11/1518 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/07/1524 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 05/11/145 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 03/12/133 December 2013 | COMPANY NAME CHANGED MGR (BRIGSTOCK) LTD CERTIFICATE ISSUED ON 03/12/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/10/1325 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 07/11/127 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/07/1217 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM OLD WATERMILL MILL LANE BRIGSTOCK KETTERING NN14 3HG |
| 16/11/1116 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 15/10/1015 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOFF / 02/10/2010 |
| 15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN GOFF / 02/10/2010 |
| 18/06/1018 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 22/01/1022 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/01/1022 January 2010 | COMPANY NAME CHANGED MAX GOFF RACING LIMITED CERTIFICATE ISSUED ON 22/01/10 |
| 22/10/0922 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOFF / 05/10/2009 |
| 02/10/082 October 2008 | 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