BRIMAR TECHNIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

23/12/2423 December 2024 Cessation of Martyn Jon Bell as a person with significant control on 2019-08-12

View Document

23/12/2423 December 2024 Cessation of Valerie Bell as a person with significant control on 2019-08-12

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Registration of charge 067796330002, created on 2024-10-09

View Document

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

View Accounts

13/01/2413 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

24/01/2024 January 2020 DIRECTOR APPOINTED MRS NATALIE OFFIELD

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN BELL

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE BELL

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL OFFIELD

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE OFFIELD

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

22/12/1722 December 2017 DIRECTOR APPOINTED MR DANIEL OFFIELD

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/02/1612 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/01/159 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1422 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JON BELL / 08/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BELL / 08/01/2010

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BELL / 23/04/2009

View Document

13/03/0913 March 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED VALERIE BELL

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MARTIN JON BELL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

23/12/0823 December 2008 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