BRUMFIELD LTD

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1918 March 2019 APPLICATION FOR STRIKING-OFF

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MURRAY OBODYNSKI

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

06/03/186 March 2018 COMPANY NAME CHANGED SKYGUARD SEND4HELP LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

06/03/186 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM STANHOPE HOUSE 457 KINGSTON ROAD EWELL SURREY KT19 0EE

View Document

08/06/168 June 2016 SECRETARY APPOINTED MRS LISA MARIA HUNTER

View Document

08/06/168 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN GILBERT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW MURRAY-OBODYNSKI / 18/01/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES STEWART JAN MURRAY OBODYNSKI / 18/01/2011

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSINGTON

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR PAUL STEVEN ROSSINGTON

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED WIRES2WIRELESS LTD CERTIFICATE ISSUED ON 11/10/10

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES GILBERT / 20/04/2010

View Document

10/02/1010 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

11/08/0911 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/0916 July 2009 NC INC ALREADY ADJUSTED 19/06/09

View Document

16/07/0916 July 2009 GBP NC 50000/100000 19/06/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY OBODYNSKI / 29/02/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JAN MURRAY OBODYNSKI

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED NEXT INTERNET LIMITED CERTIFICATE ISSUED ON 26/04/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

10/07/0010 July 2000 S-DIV 28/06/00

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 £ NC 1000/50000 28/06/00

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED NORTHCYBER LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 ADOPT MEM AND ARTS 03/05/00

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 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