Advanced company searchLink opens in new window

BRINSONS LIMITED

Company number 06030712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
17 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 200
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