BRENKILO LIMITED
Status | ACTIVE |
Company No. | 03368367 |
Category | Private Limited Company |
Incorporated | 09 May 1997 |
Age | 26 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BRENKILO LIMITED is an active private limited company with number 03368367. It was incorporated 26 years, 11 months, 18 days ago, on 09 May 1997. The company address is Archer House Britland Estate Archer House Britland Estate, Eastbourne, BN22 8PW, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-24
Officer name: Mr Carl Douglas Lynn
Documents
Change person secretary company with change date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Melissa Lynn
Change date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
Change date: 2017-10-02
New address: Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Mr Carl Lynn
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / melissa lynn / 05/09/2007
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / carl lynn / 05/09/2007
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 11 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 11/12/04 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 13/09/02 from: 30/32 gildredge road eastbourne east sussex BN21 4SH
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 06 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 06/07/99 from: c/o price & company 30-32 gildredge road eastbourne east sussex BN21 4SH
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 17 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/04/98--------- £ si 98@1
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 15 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 30/04/98
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
UNIT 1,GRAYS,RM17 5XR
Number: | 11549125 |
Status: | ACTIVE |
Category: | Private Limited Company |
2020 CAMBOURNE BUSINESS PARK,CAMBRIDGE,CB23 6DW
Number: | 01113216 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFE WOODS GARAGE TOWN ROAD,ROCHESTER,ME3 8JJ
Number: | 10898601 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FAIRFIELD ROAD,DUNDEE,DD5 1PL
Number: | SC597423 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW BANK FARM,BRAMHOPE,LS16 9HG
Number: | 11894539 |
Status: | ACTIVE |
Category: | Private Limited Company |
257-259 COMMERCIAL ROAD,PORTSMOUTH,PO1 4BP
Number: | 09674956 |
Status: | ACTIVE |
Category: | Private Limited Company |