BRINDELL LIMITED
Status | ACTIVE |
Company No. | 08931244 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BRINDELL LIMITED is an active private limited company with number 08931244. It was incorporated 10 years, 2 months, 22 days ago, on 10 March 2014. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type dormant
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type dormant
Date: 07 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-01
Psc name: Animo Associates Limited
Documents
Cessation of a person with significant control
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Alan Stern
Cessation date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 11 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-11
Officer name: Miss Jade Louise Clarkson
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jade Louise Clarkson
Change date: 2016-10-15
Documents
Accounts with accounts type dormant
Date: 20 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Gary James Shilling
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Miss Jade Louise Clarkson
Documents
Incorporation company
Date: 10 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
38 LANCASTRIA MEWS,MAIDENHEAD,SL6 4SA
Number: | 10764018 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HANDEL PARADE, WHITCHURCH LANE,MIDDLESEX,HA8 6LD
Number: | 04837791 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 LYNDHURST ROAD,LONDON,N22 5AU
Number: | 08483237 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM FS CARE SERVICES LIMITED
NORCLIFFE HOUSE,WILMSLOW,SK9 1BU
Number: | 06296019 |
Status: | ACTIVE |
Category: | Private Limited Company |
157B HOLLAND ROAD,LONDON,NW10 5AX
Number: | 10937090 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST AUGUST PITTS COTTAGE CHURN LANE,TONBRIDGE,TN12 8HW
Number: | 05592122 |
Status: | ACTIVE |
Category: | Private Limited Company |