BRUMAR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY SUZANNE BUTTERFIELD

View Document

04/10/174 October 2017 SECRETARY APPOINTED MR ROBERT COSGROVE

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/02/158 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BUTTERFIELD / 17/10/2013

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HELEN BUTTERFIELD / 17/10/2013

View Document

17/03/1417 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM ECCLESTON PADDOCKS PADDOCK ROAD ECCLESTON CHESTER CHESHIRE CH4 9HP

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM FAIRWAY DODLESTON LANE PULFORD CHESTER CHESHIRE CH4 9DS

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM RIVERSIDE HOUSE CHURCH ROAD, ECCLESTON CHESTER CHESHIRE CH4 9HT

View Document

09/04/109 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: STAPLEFORD HOUSE GUY LANE STAPLEFORD CHESTER CHESHIRE CH3 7RZ

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED BRUMAR (SERVICES) LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

16/04/0216 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 FIRST GAZETTE

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/991 February 1999 S366A DISP HOLDING AGM 14/01/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/05/972 May 1997 S386 DISP APP AUDS 14/04/97

View Document

02/05/972 May 1997 EXEMPTION FROM APPOINTING AUDITORS 10/04/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED AVENUEPRESS LIMITED CERTIFICATE ISSUED ON 01/05/96

View Document

12/01/9612 January 1996 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