BRIGSTOCK DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/08/2423 August 2024 Declaration of solvency

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Registered office address changed from 80 Hamilton Street Cardiff CF11 9BQ Wales to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Registered office address changed from 114 Bayscape Watkiss Way Cardiff CF11 0TB Wales to 80 Hamilton Street Cardiff CF11 9BQ on 2024-06-11

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

13/12/2313 December 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

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/11/2228 November 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

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 26 CEFN MABLY PARK MICHAELSTON-Y-FEDW CARDIFF CF3 6AA WALES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1615 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON MICHAEL PARRY / 02/04/2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL PARRY / 02/04/2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN FENNELL / 02/04/2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT CATRIS / 02/04/2015

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1517 April 2015 SUB-DIVISION 01/04/15

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED PASTORAL CYMRU DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/04/15

View Document

13/04/1513 April 2015 SAIL ADDRESS CREATED

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM TY CATRIN DYFRIG ROAD CARDIFF CF5 5AD

View Document

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN FENNELL / 16/03/2010

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1016 July 2010 SECRETARY APPOINTED SIMON MICHAEL PARRY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR RUSSELL JOHN FENNELL

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED SIMON MICHAEL PARRY

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MICHAEL CATRIS

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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