B & R INDUSTRIAL AUTOMATION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Ms Lesley Anne Bruce on 2024-12-17

View Document

02/09/242 September 2024 Appointment of Mr Andrew Thomas Fairfax Norcliffe as a director on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Alan Micheal Conn as a director on 2024-09-02

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Director's details changed for Mrs Malgorzata Elzbieta Moussa on 2023-07-28

View Document

19/06/2319 June 2023 Appointment of Mrs Victoria Ann Mac Lean as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Lesley Anne Bruce as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Ms Lesley Anne Bruce as a director on 2023-06-19

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

19/10/2219 October 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GOODWIN / 03/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN GOODWIN / 03/05/2013

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MILNYARD SQUARE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6GX

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOHANN BERNECKER / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF RAINER / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GOODWIN / 30/04/2010

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/11/026 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/939 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: G OFFICE CHANGED 28/05/91 57 PRIESTGATE PETERBOROUGH PE1 1JX

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: G OFFICE CHANGED 22/11/88 23 GREAT CASTLE STREET LONDON WIN 8NQ WIN 8NQ

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 WD 09/09/88 AD 22/08/88--------- � SI 249998@1=249998 � IC 2/250000

View Document

14/03/8814 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/02/8829 February 1988 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