BRAINTREE LOFT CONVERSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-16 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/08/2412 August 2024 | Micro company accounts made up to 2024-03-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-06-16 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/08/2331 August 2023 | Micro company accounts made up to 2023-03-31 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-16 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM NORMANS CORNER 41 CHURCH LANE CAMBRIDGE CAMBRIDGESHIRE CB21 5EP |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA BACON |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DENNIS BACON |
| 03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/07/1622 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/06/1524 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/07/1415 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 10/07/1310 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/07/126 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/06/1128 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/06/1028 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENNIS BACON / 16/06/2010 |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM NORMANS CORNER, 41 CHURCH LANE CAMBRIDGE CAMBRIDGESHIRE CB1 5EP |
| 12/06/0812 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA EGGLETON / 01/07/2007 |
| 21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/07/076 July 2007 | SECRETARY'S PARTICULARS CHANGED |
| 27/06/0727 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
| 27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 25/06/0725 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/08/067 August 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 24/06/0524 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
| 17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 12/07/0412 July 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
| 30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 31/03/0431 March 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
| 10/09/0310 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
| 02/07/032 July 2003 | NEW SECRETARY APPOINTED |
| 02/07/032 July 2003 | DIRECTOR RESIGNED |
| 02/07/032 July 2003 | SECRETARY RESIGNED |
| 16/06/0316 June 2003 | 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