J BRINKLEY & CO LIMITED

44 Stanley Way 44 Stanley Way, Lutterworth, LE17 4FB, England
StatusACTIVE
Company No.06063728
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

J BRINKLEY & CO LIMITED is an active private limited company with number 06063728. It was incorporated 17 years, 5 months, 9 days ago, on 24 January 2007. The company address is 44 Stanley Way 44 Stanley Way, Lutterworth, LE17 4FB, England.



Company Fillings

Change person director company with change date

Date: 16 Jan 2024

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr John Leonard Brinkley

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-03

Psc name: Mr John Leonard Brinkley

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: 16 Watling Street Wall Lichfield Staffordshire WS14 0AZ

New address: 44 Stanley Way Coventry Road Lutterworth LE17 4FB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr John Leonard Brinkley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

Old address: Oak Tree Farm Goscote Lane Pelsall Walsall WS3 4QG

New address: 16 Watling Street Wall Lichfield Staffordshire WS14 0AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: John Leonard Brinkley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from the coach house greensforge kingswinford west midlands DY6 0AH

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from wilson house, park street kingswinford west midlands DY6 9LX

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B A GOSNEY LTD

4 SOUTH TERRACE,DORCHESTER,DT1 1DE

Number:09572358
Status:ACTIVE
Category:Private Limited Company

BURGESS BOON LIMITED

ALL SAINTS CHURCH,CHICHESTER,PO19 1TD

Number:05146980
Status:ACTIVE
Category:Private Limited Company
Number:08526605
Status:ACTIVE
Category:Private Limited Company

SIMONE J BRYAN LTD

76 ORKNEY CLOSE,NUNEATON,CV10 7LT

Number:11918940
Status:ACTIVE
Category:Private Limited Company

TALENT X SOLUTIONS LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11589442
Status:ACTIVE
Category:Private Limited Company

TAMBRIDGE LTD

CONCORDE HOUSE BUSINESS CENTRE,BRIGHTON,BN2 1TS

Number:11610363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source