BRACKENRIDGE HANSON TATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 Appointment of Mrs Caroline Lisa Brackenridge as a director on 2025-06-12

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2021-11-25 with updates

View Document

20/01/2220 January 2022 Purchase of own shares.

View Document

20/12/2120 December 2021 Cancellation of shares. Statement of capital on 2021-11-02

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/04/2128 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BRACKENRIDGE / 02/11/2020

View Document

04/03/214 March 2021 02/11/20 STATEMENT OF CAPITAL GBP 590

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANSON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 11/09/20 STATEMENT OF CAPITAL GBP 630

View Document

29/10/2029 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/2028 October 2020 CESSATION OF WILLIAM ROBIN HANSON AS A PSC

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BRACKENRIDGE / 11/09/2020

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LISA BRACKENRIDGE

View Document

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBIN HANSON / 31/07/2013

View Document

31/07/1331 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 51A ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBIN HANSON / 25/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 PREVEXT FROM 28/02/2011 TO 31/10/2011

View Document

18/08/1118 August 2011 PREVSHO FROM 31/07/2011 TO 28/02/2011

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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