BRACKENRIDGE HANSON TATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 13/06/2513 June 2025 | Appointment of Mrs Caroline Lisa Brackenridge as a director on 2025-06-12 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/10/234 October 2023 | Registered office address changed from 6 Lisbon Square Leeds W Yorkshire LS1 4LY to 31 the Calls Leeds LS2 7EY on 2023-10-04 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
| 30/03/2230 March 2022 | Confirmation statement made on 2021-11-25 with updates |
| 20/01/2220 January 2022 | Purchase of own shares. |
| 20/12/2120 December 2021 | Cancellation of shares. Statement of capital on 2021-11-02 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-01 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/04/2128 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 18/03/2118 March 2021 | RETURN OF PURCHASE OF OWN SHARES |
| 09/03/219 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BRACKENRIDGE / 02/11/2020 |
| 04/03/214 March 2021 | 02/11/20 STATEMENT OF CAPITAL GBP 590 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
| 05/11/205 November 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANSON |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/10/2029 October 2020 | 11/09/20 STATEMENT OF CAPITAL GBP 630 |
| 29/10/2029 October 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 28/10/2028 October 2020 | CESSATION OF WILLIAM ROBIN HANSON AS A PSC |
| 28/10/2028 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BRACKENRIDGE / 11/09/2020 |
| 28/10/2028 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LISA BRACKENRIDGE |
| 06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
| 01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/07/1516 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/07/1416 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
| 31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBIN HANSON / 31/07/2013 |
| 31/07/1331 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 51A ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM |
| 25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBIN HANSON / 25/07/2012 |
| 25/07/1225 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
| 11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/11/1110 November 2011 | PREVEXT FROM 28/02/2011 TO 31/10/2011 |
| 18/08/1118 August 2011 | PREVSHO FROM 31/07/2011 TO 28/02/2011 |
| 03/08/113 August 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
| 12/07/1012 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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