BRANCHWALKERS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Director's details changed for Mr Davey Prater on 2024-01-31

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Registered office address changed from 8 Cobton Drive Hove East Sussex BN3 6WE England to 33 Applesham Way Portslade Brighton BN41 2LN on 2024-01-28

View Document

28/01/2428 January 2024 Change of details for Mr Davey Prater as a person with significant control on 2024-01-22

View Document

02/11/232 November 2023 Change of details for Mr Davey Prater as a person with significant control on 2020-11-11

View Document

12/09/2312 September 2023 Change of details for Mr Davey Prater as a person with significant control on 2019-11-11

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 1 EATON ROAD HOVE EAST SUSSEX BN3 3AF UNITED KINGDOM

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVEY PRATER / 25/02/2020

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE SPURR

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 67 KEYMER AVENUE PEACEHAVEN BN10 8EX UNITED KINGDOM

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information