BRACK DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewCurrent accounting period shortened from 2026-06-30 to 2026-03-31

View Document

27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with updates

View Document

27/10/2527 October 2025 NewChange of details for Mr Ryan James Rousseau as a person with significant control on 2025-10-24

View Document

27/10/2527 October 2025 NewRegistered office address changed from 7 Chancery Close Lincoln LN6 8SD United Kingdom to 22 Beechcroft Close South Hykeham Lincoln Lincolnshire LN6 9NB on 2025-10-27

View Document

24/10/2524 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/01/2420 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM SAM ROUSSEAU / 01/08/2019

View Document

29/07/1929 July 2019 CURREXT FROM 31/01/2020 TO 30/06/2020

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALSH

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR RYAN JAMES ROUSSEAU

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR KEVIN BERNARD WALSH

View Document

01/03/191 March 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 DISS REQUEST WITHDRAWN

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DINEEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR CALLUM SAM ROUSSEAU

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN ROUSSEAU

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR PAUL JAMES DINEEN

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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