BRACKENSHAW LIMITED



Company Documents

DateDescription
22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Termination of appointment of Peter Gary Moulds as a director on 2023-11-05

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR PETER GARY MOULDS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PLATTS

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042648940009

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
08/11/188 November 2018 DIRECTOR APPOINTED MR DANIEL JAMES SALMON

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR JAMES WILLIAM LESLIE PLATTS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMISH MOODY / 20/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 269 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1LB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042648940009

View Document

18/08/1518 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
03/09/143 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN MOODY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
22/08/1222 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/12

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/08/105 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document



31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MOODY / 02/07/2009

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOODY / 02/07/2009

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: 269 JESMOND ROAD JESMOND NEWCASLTE UPON TYNE TYNE AND WEAR NE2 1LB

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 269 JESMOND ROAD JESMOND NEWCASLTE UPON TYNE TYNE AND WEAR NE2 1LB

View Document

30/09/0830 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

28/09/0728 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/02/0222 February 2002 COMPANY NAME CHANGED CROSSCO (633) LIMITED CERTIFICATE ISSUED ON 22/02/02; RESOLUTION PASSED ON 20/02/02

View Document

22/02/0222 February 2002 COMPANY NAME CHANGED CROSSCO (633) LIMITED CERTIFICATE ISSUED ON 22/02/02

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: DICKINSON DEES ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company