BRUNSWICK DEVELOPMENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029013250008

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029013250009

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/12/1812 December 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/12/1812 December 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-11-19

View Document

12/12/1812 December 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKE

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR SAWYER

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW GOODALL / 14/02/2018

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SALLY GOODALL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR EUGENIE TEASLEY

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW KNIGHT

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MS KATIE ANNE SULLIVAN

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MRS EUGENIE VIOLET TEASLEY

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MR ANDREW JAMES KNIGHT

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MCMULLAN

View Document

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 AUDITOR'S RESIGNATION

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR TREVOR ALEXANDER SAWYER

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029013250008

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029013250009

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR DAVID COOKE

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW GOODALL / 01/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DAVEY / 01/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUCHANAN SYKES / 01/02/2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND MCMULLAN / 01/02/2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA GOODALL

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN GOODALL

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/03/121 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MRS CATHERINE SALLY GOODALL

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ROBIN EDWARD GOODALL

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MRS SYLVIA PAULINE GOODALL

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LAY

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCMULLAN / 01/08/2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

07/02/027 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 £ IC 300000/256000 24/02/98 £ SR [email protected]=44000

View Document

16/03/9816 March 1998 AUTH.PURCHASE SHARES 23/02/98

View Document

16/03/9816 March 1998 AUTH.PURCHASE SHARES 21/11/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 22/02/98; CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 £ IC 3000000/2950001 18/12/97 £ SR [email protected]=49999

View Document

01/12/971 December 1997 INTERIM ACCOUNTS MADE UP TO 31/10/97

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: 195 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

22/11/9622 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

27/10/9627 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: SILLWOOD HALL MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 2LQ

View Document

31/05/9431 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/05/9431 May 1994 SUB DIVISION 24/05/94

View Document

03/03/943 March 1994 SECRETARY RESIGNED

View Document

22/02/9422 February 1994 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