BRILLIANT SIGNS & FABRICATIONS LIMITED

04430245
HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 5 Buy now
24 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 5 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 5 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 5 Buy now
16 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 8 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 8 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 8 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 9 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2017 accounts Annual Accounts 6 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
27 May 2016 officers Change of particulars for director (Mr Peter Snelgrove) 2 Buy now
28 Jan 2016 accounts Annual Accounts 6 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
08 May 2015 officers Change of particulars for director (Mr Peter Snelgrove) 2 Buy now
28 Jan 2015 accounts Annual Accounts 6 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 accounts Annual Accounts 6 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
25 Jan 2013 accounts Annual Accounts 7 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 accounts Annual Accounts 6 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
27 May 2011 officers Termination of appointment of director (Andrew Baker) 1 Buy now
27 May 2011 officers Termination of appointment of director (Clifford Brown) 1 Buy now
17 Jan 2011 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Peter Snelgrove) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Clifford Brown) 2 Buy now
03 Jun 2010 officers Change of particulars for corporate secretary (Rcfm Ltd) 2 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
22 May 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 7 Buy now
20 Oct 2008 annual-return Return made up to 02/05/08; full list of members; amend 8 Buy now
09 Oct 2008 officers Director's change of particulars / peter snelgrove / 01/05/2008 1 Buy now
07 Aug 2008 capital Capitals not rolled up 1 Buy now
30 May 2008 annual-return Return made up to 02/05/08; full list of members 4 Buy now
08 Feb 2008 accounts Annual Accounts 7 Buy now
24 May 2007 annual-return Return made up to 02/05/07; full list of members 3 Buy now
16 Nov 2006 accounts Annual Accounts 7 Buy now
25 May 2006 annual-return Return made up to 02/05/06; full list of members 3 Buy now
05 Jul 2005 accounts Annual Accounts 6 Buy now
26 May 2005 annual-return Return made up to 02/05/05; full list of members 3 Buy now
13 Jan 2005 officers New secretary appointed 1 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
29 Sep 2004 accounts Annual Accounts 6 Buy now
19 May 2004 annual-return Return made up to 02/05/04; full list of members 3 Buy now
04 May 2004 mortgage Particulars of mortgage/charge 4 Buy now
17 Oct 2003 capital Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
13 Aug 2003 accounts Annual Accounts 6 Buy now
13 Aug 2003 accounts Accounting reference date shortened from 31/05/03 to 30/04/03 1 Buy now
09 May 2003 annual-return Return made up to 02/05/03; full list of members 6 Buy now
09 May 2003 officers New director appointed 2 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
10 Dec 2002 officers New director appointed 2 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
22 May 2002 officers New director appointed 2 Buy now
15 May 2002 officers New secretary appointed 2 Buy now
15 May 2002 address Registered office changed on 15/05/02 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ 1 Buy now
14 May 2002 address Registered office changed on 14/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW 2 Buy now
14 May 2002 officers Secretary resigned 2 Buy now
14 May 2002 officers Director resigned 1 Buy now
02 May 2002 incorporation Incorporation Company 16 Buy now