About

Registered Number: 04697921
Date of Incorporation: 14/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL,

 

S. M. Brine Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The business has one director listed as Brine, Nicola Barbara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINE, Nicola Barbara 27 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 02 March 2020
CH03 - Change of particulars for secretary 14 February 2020
AD01 - Change of registered office address 13 February 2020
CH01 - Change of particulars for director 13 February 2020
AA01 - Change of accounting reference date 21 November 2019
PSC04 - N/A 12 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 November 2011
SH01 - Return of Allotment of shares 18 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 29 March 2004
225 - Change of Accounting Reference Date 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.