BRAEBURN STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-02-23 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Change of details for Andrew Philip Richardson as a person with significant control on 2024-02-01 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-23 with updates |
19/03/2419 March 2024 | Director's details changed for Andrew Philip Richardson on 2024-02-01 |
07/03/247 March 2024 | Director's details changed for Andrew Philip Richardson on 2024-02-23 |
07/03/247 March 2024 | Change of details for Andrew Philip Richardson as a person with significant control on 2024-02-23 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/02/162 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | APPOINTMENT TERMINATED, SECRETARY ANNE RICHARDSON |
27/01/1527 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD BEDFORDSHIRE MK44 3BZ |
01/02/131 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1JL |
14/03/1214 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE RICHARDSON / 01/01/2011 |
14/02/1114 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP RICHARDSON / 01/01/2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE RICHARDSON / 01/10/2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP RICHARDSON / 01/10/2009 |
21/01/1021 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
17/02/0917 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
28/02/0828 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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