B.R. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Appointment of Mr Mehmet Turan as a secretary on 2024-04-08

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/08/2317 August 2023 Satisfaction of charge 3 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 2 in full

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Termination of appointment of Antony John Webb as a director on 2023-02-11

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUZ TURAN

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / GAS & INDUSTRIAL FAN SERVICES LIMITED / 09/12/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036625100004

View Document

12/12/1912 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

07/10/197 October 2019 PREVSHO FROM 31/12/2019 TO 31/07/2019

View Document

05/10/195 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM THE FACTORY ENGINE LANE LYE STOURBRIDGE WEST MIDLANDS DY9 7DF

View Document

21/12/1821 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

04/06/184 June 2018 CESSATION OF PATRICIA CHRISTINE WEBB AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA WEBB

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WEBB

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAS & INDUSTRIAL FAN SERVICES LIMITED

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR MUZAFFER TURAN

View Document

26/01/1826 January 2018 ADOPT ARTICLES 12/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036625100004

View Document

16/12/1316 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN WEBB / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CHRISTINE WEBB / 15/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 DIRECTOR APPOINTED PATRICIA CHRISTINE WEBB

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTONY WEBB

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: ISLAND HOUSE DRAYTON ROAD BELBROUGHTON WEST MIDLANDS DY9 0DX

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0129 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 S386 DIS APP AUDS 05/11/98

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 S366A DISP HOLDING AGM 05/11/98

View Document

05/11/985 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


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