Advanced company searchLink opens in new window

BRINOR (HOLDINGS) LIMITED

Company number 01758831

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)
19 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
13 Sep 2023 MR01 Registration of charge 017588310004, created on 11 September 2023
17 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
25 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
24 Dec 2021 CH01 Director's details changed for Mr Manfred Josef Bahr on 17 December 2021
24 Dec 2021 CH03 Secretary's details changed for Mark James Varley on 17 December 2021
28 Apr 2021 AA Group of companies' accounts made up to 30 April 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
17 Dec 2018 AA Group of companies' accounts made up to 30 April 2018
12 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 189,000
23 Nov 2015 AD01 Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015
11 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 189,000
15 Feb 2014 SH10 Particulars of variation of rights attached to shares