- Company Overview for BRINSONS LIMITED (06030712)
- Filing history for BRINSONS LIMITED (06030712)
- People for BRINSONS LIMITED (06030712)
- Charges for BRINSONS LIMITED (06030712)
- More for BRINSONS LIMITED (06030712)
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) |
---|---|---|---|
05 Jan 2016 | TM02 | Termination of appointment of Michael George Griffin as a secretary on 31 December 2014 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
17 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mr Trevor Andrew Isaac on 15 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Richard Harris on 15 December 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Michael George Griffin on 15 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Michael George Griffin on 15 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF on 25 November 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Richard Harris on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Trevor Andrew Isaac on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Michael George Griffin on 21 December 2009 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
18 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 Jan 2008 | 363a | Return made up to 15/12/07; full list of members |