- Company Overview for BRINDLEY'S EQUITY FINANCE LIMITED (03038493)
- Filing history for BRINDLEY'S EQUITY FINANCE LIMITED (03038493)
- People for BRINDLEY'S EQUITY FINANCE LIMITED (03038493)
- More for BRINDLEY'S EQUITY FINANCE LIMITED (03038493)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 26 Half Moon Crescent Oadby Leicester LE2 4HD England to Harborough House No.1 London Road Oadby Leicester LE2 5DL on 2 August 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Kingsley Lloyd Dennis as a director on 11 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Ashley Miles Dennis as a director on 11 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU to 26 Half Moon Crescent Oadby Leicester LE2 4HD on 1 August 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|