BRANDON BAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

16/05/2316 May 2023 Secretary's details changed for Judith Jennifer Cross on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/04/185 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 100

View Document

05/04/185 April 2018 CESSATION OF THOMAS AGUSTINE SULLIVAN AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SULLIVAN

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JENNIFER CROSS / 26/09/2015

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

19/05/1519 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 110 CHERITON ROAD FOLKESTONE KENT CT19 5HF

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SULLIVAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JENNIFER CROSS / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH CROSS / 16/03/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SULLIVAN / 16/03/2009

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH CROSS / 16/03/2009

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FIRST GAZETTE

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 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