DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from . Hawkins Drive Cannock WS11 0XT England to Saredon Farm House Saredon Road Cheslyn Hay WS6 7JD on 2025-07-29

View Document

09/05/259 May 2025 Registration of charge 038822830003, created on 2025-05-09

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Registration of charge 038822830002, created on 2023-06-23

View Document

27/06/2327 June 2023 Registration of charge 038822830001, created on 2023-06-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Current accounting period extended from 2022-11-30 to 2023-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE MILLINGTON

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BRINDLE

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM, DIAMOND FIRE EXTINGUISHERS(BRINDLE & SONS) LTD SOUTH STAFFS BUSINESS PARK, HAWKINS DRIVE, CANNOCK, WS11 0XU, ENGLAND

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM, 8 NORTH CRESCENT, FEATHERSTONE, WOLVERHAMPTON, WEST MIDLANDS, WV10 7AY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BRINDLE / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE MILLINGTON / 17/11/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MILLINGTON / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRINDLE / 17/11/2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BRINDLE / 18/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE BRINDLE / 18/08/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MISS STEPHANIE BRINDLE

View Document

13/04/1213 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 600

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY APPOINTED STEPHANIE BRINDLE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRINDLE

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BRINDLE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRINDLE / 09/12/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

24/11/9924 November 1999 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