- Company Overview for THE BREFI GROUP LIMITED (01669333)
- Filing history for THE BREFI GROUP LIMITED (01669333)
- People for THE BREFI GROUP LIMITED (01669333)
- Charges for THE BREFI GROUP LIMITED (01669333)
- More for THE BREFI GROUP LIMITED (01669333)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2024 | AD01 | Registered office address changed from C/O Blayney Accountancy Limited 42 Holton Road Barry Vale of Glamorgan CF63 4HD United Kingdom to C/O Blayney Accountancy Limited Unit 11, Business Service Centre (Bsc), Hood Road Barry Vale of Glamorgan CF62 5QN on 20 August 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
03 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
27 Apr 2022 | AD01 | Registered office address changed from 15 Clos Mancheldowne Barry CF62 5AB Wales to C/O Blayney Accountancy Limited 42 Holton Road Barry Vale of Glamorgan CF63 4HD on 27 April 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
02 Jun 2020 | AD01 | Registered office address changed from 15 15 Clos Mancheldowne the Waterfront Barry Vale of Glamorgan CF62 5AB Wales to 15 Clos Mancheldowne Barry CF62 5AB on 2 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
27 Mar 2020 | AD01 | Registered office address changed from C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB England to 15 15 Clos Mancheldowne the Waterfront Barry Vale of Glamorgan CF62 5AB on 27 March 2020 | |
14 Jan 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
10 Jun 2019 | CH01 | Director's details changed for Mr Richard Charles Winfield on 3 September 2018 | |
10 Jun 2019 | PSC04 | Change of details for Mr Richard Charles Winfield as a person with significant control on 3 September 2018 | |
12 Apr 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
23 Apr 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Dec 2015 | MR04 | Satisfaction of charge 1 in full |