BRANCHWATER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-29 to 2024-10-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

18/03/2518 March 2025 Registration of charge 051543940023, created on 2025-02-28

View Document

13/03/2513 March 2025 Registration of charge 051543940022, created on 2025-02-28

View Document

04/03/254 March 2025 Satisfaction of charge 051543940021 in full

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/10/2424 October 2024 Registration of charge 051543940021, created on 2024-10-23

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Richard David Binks as a director on 2023-10-25

View Document

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

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

26/07/2326 July 2023 Satisfaction of charge 051543940012 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 051543940016 in full

View Document

25/03/2225 March 2022 Registration of charge 051543940016, created on 2022-03-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051543940013

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051543940012

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051543940010

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051543940011

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051543940008

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051543940009

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051543940007

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051543940005

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051543940006

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051543940007

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051543940006

View Document

14/09/1814 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MISS HANNAH ROSE-EMMA BINKS

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051543940004

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051543940005

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAKERIDGE HOLDINGS 2 LIMITED

View Document

16/11/1716 November 2017 CESSATION OF RICHARD DAVID BINKS AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

15/05/1715 May 2017 ALTER ARTICLES 25/04/2017

View Document

15/05/1715 May 2017 ARTICLES OF ASSOCIATION

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051543940004

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051543940003

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051543940002

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051543940001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051543940003

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051543940001

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051543940002

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 COMPANY NAME CHANGED TREWOLLA LIMITED CERTIFICATE ISSUED ON 08/10/15

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM CAWTHORNE HOUSE 19 TIVY DALE CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4EJ ENGLAND

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM NOOK FARM, HAIGH MOOR ROAD WEST ARDSLEY WAKEFIELD WF3 1EF

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED HELEN LOUISA DAVIES

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED HARRIET HUNTER

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HARRIET JANE BINKS / 23/12/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1219 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/06/1021 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / HARRIET BINKS / 31/07/2009

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

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