BARD & BRAZIER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-09-30

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-09-30

View Document

23/11/2123 November 2021 Appointment of Mrs Emma Marie Marsden as a director on 2021-11-10

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/02/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER

View Document

10/10/1910 October 2019 CESSATION OF DAVROC LIMITED AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBROC INVESTMENTS LIMITED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 05/03/2018

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CORBISIERO / 05/03/2018

View Document

06/07/176 July 2017 CESSATION OF ANDREW RUSSELL CHRISTOPHER AS A PSC

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVROC LIMITED

View Document

28/02/1728 February 2017 28/02/17 STATEMENT OF CAPITAL GBP 300.00

View Document

01/04/161 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 08/02/2016

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 08/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL CHRISTOPHER / 09/02/2016

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED ANDREW RUSSELL CHRISTOPHER

View Document

03/04/133 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/03/1228 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 COMPANY NAME CHANGED HEATRAIL LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

26/11/0926 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED LEFROY BROOKS LIMITED CERTIFICATE ISSUED ON 26/11/09

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED GRAVISCO LIMITED CERTIFICATE ISSUED ON 18/04/08

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/04/9117 April 1991 S386 DISP APP AUDS 06/02/91

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: 122 CHANCERY LANE LONDON WC2A 1PP

View Document

28/04/8828 April 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

26/02/7926 February 1979 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