Download leads from Nexok and grow your business. Find out more

Mynydd Brombil Holdings Limited

Documents

Total Documents77
Total Pages411

Filing History

22 May 2023Accounts for a small company made up to 31 December 2022
31 March 2023Confirmation statement made on 31 March 2023 with no updates
20 February 2023Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
27 September 2022Group of companies' accounts made up to 31 December 2021
5 April 2022Confirmation statement made on 31 March 2022 with no updates
5 August 2021Group of companies' accounts made up to 31 December 2020
10 April 2021Confirmation statement made on 31 March 2021 with no updates
13 October 2020Group of companies' accounts made up to 31 December 2019
9 April 2020Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020
9 April 2020Confirmation statement made on 31 March 2020 with no updates
8 October 2019Group of companies' accounts made up to 31 December 2018
10 April 2019Confirmation statement made on 31 March 2019 with no updates
10 April 2019Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019
21 December 2018Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018
21 December 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018
13 September 2018Accounts made up to 31 December 2017
13 April 2018Confirmation statement made on 31 March 2018 with no updates
2 October 2017Group of companies' accounts made up to 31 December 2016
2 October 2017Group of companies' accounts made up to 31 December 2016
22 May 2017Director's details changed for Mr Charles Desmond Kyrle on 22 May 2017
22 May 2017Director's details changed for Mr Charles Desmond Kyrle on 22 May 2017
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
22 June 2016Current accounting period extended from 31 December 2015 to 31 December 2016
22 June 2016Current accounting period extended from 31 December 2015 to 31 December 2016
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
7 April 2016Accounts for a dormant company made up to 30 June 2015
7 April 2016Accounts for a dormant company made up to 30 June 2015
21 January 2016Company name changed reg mynydd brombil holdings LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
21 January 2016Company name changed reg mynydd brombil holdings LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 January 2016Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
18 January 2016Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
18 January 2016Termination of appointment of David Edward Crockford as a director on 21 December 2015
18 January 2016Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015
18 January 2016Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015
18 January 2016Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015
18 January 2016Termination of appointment of Stephen Booth as a director on 21 December 2015
18 January 2016Appointment of Mr Charles Desmond Kyrle as a director on 21 December 2015
18 January 2016Appointment of Mr Charles Desmond Kyrle as a director on 21 December 2015
18 January 2016Termination of appointment of David Edward Crockford as a director on 21 December 2015
18 January 2016Termination of appointment of Stephen Booth as a director on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
15 January 2016Appointment of Mr Peter George Raftery as a director on 21 December 2015
15 January 2016Appointment of Mr Peter George Raftery as a director on 21 December 2015
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
13 April 2015Accounts made up to 30 June 2014
13 April 2015Accounts made up to 30 June 2014
27 June 2014Appointment of Mr Stephen Booth as a director on 27 June 2014
27 June 2014Appointment of Mr Stephen Booth as a director on 27 June 2014
28 April 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
28 April 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
28 April 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
28 April 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
28 April 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
28 April 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
2 April 2014Full accounts made up to 30 June 2013
2 April 2014Full accounts made up to 30 June 2013
27 February 2014Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
27 February 2014Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
4 December 2012Appointment of Mr Matthew Richard Partridge as a director on 22 November 2012
4 December 2012Appointment of Mr Matthew Richard Partridge as a director on 22 November 2012
25 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013
25 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013
13 August 2012Incorporation
13 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing