Advanced company searchLink opens in new window

BRUMMELL GENERAL LIMITED

Company number 06562704

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)
30 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
08 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
23 May 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP United Kingdom to Union House 111 New Union Street Coventry West Midlands CV1 2NT on 16 November 2019
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from Mail Box 100 Batley Business Park Technology Drive Batley WF17 6ER England to The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 9 April 2018
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 AD01 Registered office address changed from 100 Batley Business Park Technologhy Drive Batley WF17 6ER England to Mail Box 100 Batley Business Park Technology Drive Batley WF17 6ER on 8 November 2017
25 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
17 Aug 2016 AP03 Appointment of Mrs Pauline Joan German as a secretary on 17 August 2016
17 Aug 2016 AP01 Appointment of Mr Robert David German as a director on 17 August 2016
17 Aug 2016 TM01 Termination of appointment of Tosca Nominees Limited as a director on 17 August 2016
17 Aug 2016 TM01 Termination of appointment of Sharron Tracy Smith as a director on 17 August 2016
17 Aug 2016 TM02 Termination of appointment of Toc Nominees Limited as a secretary on 17 August 2016
17 Aug 2016 AD01 Registered office address changed from Suite 67 Annexe 4 Batey Buisness Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 17 August 2016