BRIO ENTERPRISES LIMITED - WOLVERHAMPTON


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

Description Filing date
Accounts. Accounts type dormant. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type dormant. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type dormant. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type dormant. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Persons with significant control. Change date: 2019-04-01. Psc name: Mr Glenn Gordon Timms. 2019-04-09 View Report
Confirmation statement. Statement with no updates. 2019-03-31 View Report
Accounts. Accounts type dormant. 2019-03-31 View Report
Officers. Officer name: Jog Dhody. Change date: 2018-04-02. 2018-04-02 View Report
Address. Old address: 13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE England. Change date: 2018-04-02. New address: 27 Muchall Road Wolverhampton WV4 5SE. 2018-04-02 View Report
Accounts. Accounts type dormant. 2018-03-31 View Report
Confirmation statement. Statement with no updates. 2018-03-31 View Report
Accounts. Accounts type dormant. 2017-04-01 View Report
Confirmation statement. Statement with updates. 2017-04-01 View Report
Officers. Officer name: Mr Glenn Gordon Timms. Change date: 2016-12-20. 2016-12-20 View Report
Accounts. Accounts type dormant. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Officers. Change date: 2015-06-19. Officer name: Jog Dhody. 2015-07-01 View Report
Address. Old address: 13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE England. Change date: 2015-07-01. New address: 13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE. 2015-07-01 View Report
Address. Old address: 18 Upper Meadow Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7EY. Change date: 2015-07-01. New address: 13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE. 2015-07-01 View Report
Accounts. Accounts type dormant. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type dormant. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type dormant. 2013-04-14 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Address. Change date: 2012-10-20. Old address: 2 Rebecca Gardens Wolverhampton West Midlans WV4 5PR. 2012-10-20 View Report
Accounts. Accounts type dormant. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-04-01 View Report
Officers. Officer name: Jog Dhody. 2011-12-22 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Officers. Officer name: Mr Glenn Gordon Timms. Change date: 2011-04-01. 2011-12-22 View Report
Address. Old address: Assheton House Assheton Road Beaconsfield HP9 2NP England. Change date: 2011-12-22. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Restoration. Administrative restoration company. 2011-12-20 View Report
Gazette. Gazette dissolved compulsary. 2011-11-15 View Report
Gazette. Gazette notice compulsary. 2011-08-02 View Report
Incorporation. Incorporation company. 2010-03-30 View Report