VIGILANCE OF BRIXHAM PRESERVATION COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Termination of appointment of Raymond Michael Longhurst as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Christine Anne Jones as a director on 2022-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/05/211 May 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JONES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL LONGHURST / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL LONGHURST / 02/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL LONGHURST / 03/02/2020

View Document

01/02/201 February 2020 SECRETARY APPOINTED MRS CHRISTINE ANNE JONES

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBERT

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR RAYMOND MICHAEL LONGHURST

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORROBIN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR NEIL QUENTIN MURRAY

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR MICHAEL FREDERICK BOWMAN

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOBSON

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY FRANCIS JONES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BAKER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS CHRISTINE ANNE JONES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GLENNING

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR ROBERT GEORGE STANBURY HORROBIN

View Document

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHURCHILL

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAURICE WILLIAMS / 17/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT JOHN GLENNING / 17/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BRASSINGTON HOBSON / 17/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM BOYCE HATTON 12 TOR HILL ROAD TORQUAY DEVON TQ2 5RB

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR EDWARD BRASSINGTON HOBSON

View Document

04/04/124 April 2012 DIRECTOR APPOINTED DOCTOR ROBERT JOHN GLENNING

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR ROBERT MAURICE WILLIAMS

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BROKENSHIRE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CHURCHILL

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN BLACKMORE

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THOMAS BLACKMORE / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GILBERT / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRENVILLE CHURCHILL / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM CHURCHILL / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAKER / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALLEN BROKENSHIRE / 09/04/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 09/04/02; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 09/04/01; CHANGE OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 12 TOR HILL ROAD TORQUAY DEVON TQ2 5RB

View Document

26/04/9926 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 SHARES AGREEMENT OTC

View Document

24/11/9824 November 1998 ADOPT MEM AND ARTS 10/11/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 10 CHURSTON BROADWAY DARTMOUTH ROAD PAIGNTON DEVON TQ4 6LE

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 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