BRAFE ENGINEERING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-10-31

View Document

28/05/2528 May 2025 Registration of charge 008900800008, created on 2025-05-27

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

18/07/2418 July 2024 Full accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

15/06/2315 June 2023 Full accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

15/12/2115 December 2021 Appointment of Mr Daniel Peter Rutland as a secretary on 2021-12-15

View Document

25/07/2125 July 2021 Full accounts made up to 2020-10-31

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 ANY CONFLICT OF INTEREST IS AUTHORISED/DIRECTORS ALLOWED TO COUNT IN QUORUM AND TO VOTE IN MEETING 27/11/2018

View Document

10/12/1810 December 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

10/12/1810 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1810 December 2018 ADOPT ARTICLES 27/11/2018

View Document

09/12/189 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAFE TRUSTEE LIMITED (AS TRUSTEE OF THE BRAFE EMPLOYEE OWNERSHIP TRUST)

View Document

05/12/185 December 2018 CESSATION OF BRAFE TRUSTEE LIMITED (AS TRUSTEE OF THE BRAFE ENGINEERING EMPLOYEE BENEFIT TRUST) AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAFE TRUSTEE LIMITED (AS TRUSTEE OF THE BRAFE ENGINEERING EMPLOYEE BENEFIT TRUST)

View Document

06/11/186 November 2018 CESSATION OF CHRISTINE ELLEN GOODMAN AS A PSC

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOODMAN

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

09/01/159 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DALBY / 12/06/2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008900800006

View Document

09/07/149 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

31/01/1331 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MRS LYNN DIXON-MINTER

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CLARKE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

30/12/0930 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DALBY / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HEATH / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELLEN GOODMAN / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HERBERT GOODMAN / 21/12/2009

View Document

06/02/096 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MRS CHRISTINE ELLEN GOODMAN

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GOODMAN

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/07/9116 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: 20 BETTS AVENUE MARTLESHAM HEATH IPSWICH IP5 7RH SUFFOLK IP5 7RH

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 WD 18/01/89 AD 30/10/88--------- £ SI 1400@1=1400 £ IC 14000/15400

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 GAZETTABLE DOCUMENT

View Document

10/11/8610 November 1986 MEMORANDUM OF ASSOCIATION

View Document

27/05/8627 May 1986 DIRECTOR RESIGNED

View Document

20/10/6620 October 1966 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