BRAITHWAITE ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-06-30

View Document

02/12/242 December 2024 Change of details for Rowecord Holdings Ltd as a person with significant control on 2019-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 Registered office address changed from , Rowecord Building Newport Road, Risca, Newport, NP11 6EY, Wales to Units a & B Leeway House Leeway Industrial Estate Newport NP19 4SL on 2019-07-31

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM ROWECORD BUILDING NEWPORT ROAD RISCA NEWPORT NP11 6EY WALES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN KAVANAGH

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/03/1813 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BEECH

View Document

10/07/1710 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 1000000

View Document

03/07/173 July 2017 THE SHARE CAPITAL OF THE COMPANY BE INCREASED TO £1,000,000 19/06/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/09/1628 September 2016 Registered office address changed from , Neptune Works, Usk Way, Newport, Gwent, NP20 2SS to Units a & B Leeway House Leeway Industrial Estate Newport NP19 4SL on 2016-09-28

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM NEPTUNE WORKS USK WAY NEWPORT GWENT NP20 2SS

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR COLIN KAVANAGH

View Document

29/06/1629 June 2016 28/06/16 STATEMENT OF CAPITAL GBP 40000

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 01/01/2016

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEECH / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HOPPE / 01/01/2016

View Document

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021930900002

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOPPE

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM NEPTUNE WORKS USK WAY NEWPORT GWENT NP9 2UY

View Document

19/02/1419 February 2014 Registered office address changed from , Neptune Works, Usk Way, Newport, Gwent, NP9 2UY on 2014-02-19

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANTHONY ALFRED HAYES

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYES

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HOPPE / 20/06/2013

View Document

02/03/132 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1228 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALFRED HAYES / 25/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEECH / 25/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/03/1010 March 2010 15/02/10 NO CHANGES

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BLACKWELL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

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

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 POS 28/10/94

View Document

06/12/946 December 1994 £ IC 100000/86000 28/10/94 £ SR 14000@1=14000

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94

View Document

26/02/9426 February 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/04/8828 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/8819 February 1988 WD 26/01/88 AD 04/01/88--------- £ SI 99998@1=99998 £ IC 2/100000

View Document

16/02/8816 February 1988 NC INC ALREADY ADJUSTED

View Document

16/02/8816 February 1988 £ NC 1000/100000 04/01

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 301187

View Document

25/01/8825 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM: 59 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3JJ

View Document

25/01/8825 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988

View Document

25/01/8825 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED CLOSELINE LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/88

View Document

04/01/884 January 1988 WD 03/12/87 PD 30/11/87--------- £ SI 2@1

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987

View Document

04/12/874 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/11/8712 November 1987 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