BRENID LIMITED - BROMSGROVE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type micro entity. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Address. Old address: Bollands Minerva Mill Station Road Alcester Warwickshire B49 5ET. Change date: 2022-04-29. New address: Cedar Place 18 Middlefield Road Bromsgrove Worcestershire B60 2PW. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2021-08-23 View Report
Confirmation statement. Statement with updates. 2021-06-08 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Officers. Officer name: Pamela Frances De Carteret. Termination date: 2019-07-10. 2019-07-11 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type micro entity. 2018-05-24 View Report
Accounts. Accounts type micro entity. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type total exemption small. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Accounts. Accounts type total exemption small. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Accounts. Accounts type total exemption small. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Accounts. Accounts type total exemption small. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type total exemption small. 2010-08-06 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Officers. Officer name: Josephine Rose Bassett. Change date: 2010-05-29. 2010-07-09 View Report
Officers. Change date: 2010-05-29. Officer name: Pamela Frances De Carteret. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2009-07-16 View Report
Annual return. Legacy. 2009-06-08 View Report
Annual return. Legacy. 2008-07-24 View Report
Accounts. Accounts type total exemption small. 2008-06-11 View Report
Accounts. Accounts type total exemption small. 2008-01-03 View Report
Annual return. Legacy. 2007-06-25 View Report
Address. Description: Location of register of members. 2007-06-25 View Report
Accounts. Accounts type total exemption small. 2007-04-05 View Report
Annual return. Legacy. 2006-06-12 View Report
Accounts. Accounts type total exemption small. 2006-02-04 View Report
Annual return. Legacy. 2005-07-15 View Report
Accounts. Accounts type total exemption full. 2005-01-19 View Report
Annual return. Legacy. 2005-01-19 View Report
Accounts. Legacy. 2004-03-31 View Report
Annual return. Legacy. 2004-03-12 View Report
Address. Description: Registered office changed on 12/03/04 from: bollands wood street chambers 8-9 wood street stratford upon avon warwickshire CV37 6JE. 2004-03-12 View Report
Officers. Description: Director's particulars changed. 2004-03-12 View Report
Officers. Description: Director resigned. 2004-03-09 View Report