RICHARD BRUDENELL LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY JUNE BRUDENELL

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURENCE BRUDENELL / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

11/11/9811 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information