BRAIN & WALDRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

21/05/2521 May 2025 Appointment of Rita Ayisi as a director on 2024-07-23

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Notification of Julie Savell-Boss as a person with significant control on 2024-09-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Termination of appointment of Timothy Spencer Jones as a director on 2023-10-03

View Document

04/10/234 October 2023 Appointment of Mr Joshua Stephen Lowe as a director on 2023-10-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/05/221 May 2022 Termination of appointment of Tina Hill as a director on 2022-04-28

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR STEPHEN JOHN WOOD

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS TINA HILL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021096520004

View Document

21/03/1721 March 2017 PREVSHO FROM 30/04/2017 TO 31/07/2016

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED NATALIE JAIN SAVELL-BOSS

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021096520003

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MRS JULIE SAVELL-BOSS

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UPLANDS HOUSE 96 CEMETERY ROAD SMETHWICK WARLEY WEST MIDLANDS B67 6BG

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALDRON

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALDRON

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR ASHLEY MARK SAVELL-BOSS

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/06/157 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/06/141 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/06/1322 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALDRON / 05/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH WALDRON / 05/09/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALDRON / 05/09/2011

View Document

21/08/1121 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH WALDRON / 31/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALDRON / 31/05/2010

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/10/8926 October 1989 01/01/00 AMEND

View Document

26/10/8926 October 1989 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: 61 FAIRVIEW AVENUE WIMGORE GILLINGHAM KENT ME8 0QP

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 CERTIFICATE OF INCORPORATION

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