BRINKSHELF 214 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Notification of Stephen Mark Lang as a person with significant control on 2024-07-09 |
11/07/2411 July 2024 | Withdrawal of a person with significant control statement on 2024-07-11 |
09/07/249 July 2024 | Registered office address changed from 5 Crompton Court Hampton Street Warwick CV34 6HT to 9 Cubbington Road Leamington Spa CV32 7AA on 2024-07-09 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-26 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/03/235 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
04/02/204 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | APPOINTMENT TERMINATED, SECRETARY BARBARA WHITBREAD |
24/06/1424 June 2014 | SECRETARY APPOINTED MRS HELEN MARGARET LANG |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBS |
10/08/1110 August 2011 | SECOND FILING WITH MUD 26/06/11 FOR FORM AR01 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LUCA / 11/07/2011 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUGH JONES / 11/07/2011 |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA WHITBREAD / 11/07/2011 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON GIBBS / 11/07/2011 |
11/07/1111 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK LANG / 11/07/2011 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | 26/06/10 NO CHANGES |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 26/06/08; CHANGE OF MEMBERS |
22/07/0822 July 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL JACKSON |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 26/06/07; CHANGE OF MEMBERS |
16/06/0716 June 2007 | DIRECTOR RESIGNED |
16/06/0716 June 2007 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | NEW DIRECTOR APPOINTED |
09/03/069 March 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/07/0416 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/07/0324 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
18/07/0018 July 2000 | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
23/03/0023 March 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
25/06/9925 June 1999 | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
05/03/995 March 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
15/07/9815 July 1998 | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
08/12/978 December 1997 | FULL ACCOUNTS MADE UP TO 30/06/97 |
15/07/9715 July 1997 | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS |
25/01/9725 January 1997 | REGISTERED OFFICE CHANGED ON 25/01/97 FROM: THE LODGE 29 COVENTRY ROAD BRINKLOW RUGBY WARWICKSHIRE CV23 0NE |
25/01/9725 January 1997 | NEW DIRECTOR APPOINTED |
25/01/9725 January 1997 | NEW SECRETARY APPOINTED |
26/06/9626 June 1996 | 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