BRADY ENGINEERING CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/08/2020 August 2020 PREVEXT FROM 30/11/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN BRADY / 29/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN BRADY / 29/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADY / 29/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS VIVIEN BRADY

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/11/1314 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN BRADY / 01/05/2012

View Document

14/11/1214 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADY / 01/05/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADY / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM RED HILL HOUSE HOPE STREET SALTNEY CHESTER CH4 8BU

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIVISION OF SHARES 24/08/01

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 3 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

09/11/009 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 24 WELLINGTON STREET ST JOHNS BLACKBURN LANCASHIRE BB1 8AF

View Document

29/10/9829 October 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: VICTORIA HOUSE 34 WELLGATE CLITHEROE LANCASHIRE BD7 2DP

View Document

27/10/9727 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: FIRST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 S366A DISP HOLDING AGM 26/11/93

View Document

15/12/9315 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

25/10/9325 October 1993 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