THE BREFI GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Registered office address changed from C/O Blayney Accountancy Limited 42 Holton Road Barry Vale of Glamorgan CF63 4HD United Kingdom to C/O Blayney Accountancy Limited Unit 11, Business Service Centre (Bsc), Hood Road Barry Vale of Glamorgan CF62 5QN on 2024-08-20

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 15 Clos Mancheldowne Barry CF62 5AB Wales to C/O Blayney Accountancy Limited 42 Holton Road Barry Vale of Glamorgan CF63 4HD on 2022-04-27

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM C/O BCD CHARTERED ACCOUNTANTS 55 NEWHALL STREET BIRMINGHAM B3 3RB ENGLAND

View Document

14/01/2014 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WINFIELD / 03/09/2018

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WINFIELD / 03/09/2018

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

12/04/1912 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM C/O COLLINSONS CHARTERED ACCOUNTANTS 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WINFIELD / 30/05/2014

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SKIRVING

View Document

26/06/1226 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS SKIRVING / 30/05/2011

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 42 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM C/O COLLINSONS CHARTERED ACCOUNTANTS, 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SKIRVING / 01/01/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 7 PINFOLD ROAD SOLIHULL WEST MIDLANDS B91 2PB

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: PLAS Y GORWYDD LLANDEWI BREFI TREGARON DYFED SY25 6NY

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/08/951 August 1995 AUDITOR'S RESIGNATION

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: 374 COWBRIDGE ROAD EAST CARDIFF CF5 1JJ

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

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/05/9431 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/08/906 August 1990 SECRETARY RESIGNED

View Document

06/08/906 August 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 COMPANY NAME CHANGED TRANSPORT MANAGEMENT AND MARKETI NG LIMITED CERTIFICATE ISSUED ON 11/10/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 11/07/89; NO CHANGE OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: DEWI WELL LLANDDEWI BREFI TREGARON DYFED SY25 6NZ

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/03/8811 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/06/8723 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: 59 PARK PLACE CARDIFF CF4 3AT

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