Brigam Ltd was registered on 21 May 2003 and has its registered office in Coventry, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Brigam Ltd has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Martin Andrew William | 22 July 2003 | 03 August 2003 | 1 |
DHAWAN, Shashank | 01 March 2017 | 10 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAHOTA, Sulakhan | 10 May 2019 | - | 1 |
DHAWAN, Shashank | 01 March 2017 | 10 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 18 June 2020 | |
CS01 - N/A | 01 July 2019 | |
AP03 - Appointment of secretary | 15 May 2019 | |
TM01 - Termination of appointment of director | 15 May 2019 | |
TM02 - Termination of appointment of secretary | 15 May 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 26 June 2018 | |
AA01 - Change of accounting reference date | 21 March 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 03 April 2017 | |
AP01 - Appointment of director | 13 March 2017 | |
AP03 - Appointment of secretary | 13 March 2017 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
TM02 - Termination of appointment of secretary | 27 September 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 13 June 2014 | |
AD01 - Change of registered office address | 07 April 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
AR01 - Annual Return | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
MG01 - Particulars of a mortgage or charge | 14 May 2011 | |
AA - Annual Accounts | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2010 | |
AR01 - Annual Return | 27 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 14 April 2008 | |
AUD - Auditor's letter of resignation | 19 September 2007 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
353 - Register of members | 12 September 2005 | |
RESOLUTIONS - N/A | 16 August 2005 | |
RESOLUTIONS - N/A | 16 August 2005 | |
RESOLUTIONS - N/A | 16 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2005 | |
123 - Notice of increase in nominal capital | 16 August 2005 | |
225 - Change of Accounting Reference Date | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 August 2003 | |
288b - Notice of resignation of directors or secretaries | 16 August 2003 | |
288b - Notice of resignation of directors or secretaries | 16 August 2003 | |
288b - Notice of resignation of directors or secretaries | 16 August 2003 | |
287 - Change in situation or address of Registered Office | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
MEM/ARTS - N/A | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
CERTNM - Change of name certificate | 28 July 2003 | |
NEWINC - New incorporation documents | 21 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 May 2011 | Outstanding |
N/A |
Guarantee & debenture | 10 May 2011 | Outstanding |
N/A |
Legal charge | 29 June 2010 | Fully Satisfied |
N/A |
Debenture | 30 July 2005 | Fully Satisfied |
N/A |