BRANDON CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with no updates | 
| 10/10/2410 October 2024 | Micro company accounts made up to 2024-06-30 | 
| 10/10/2410 October 2024 | Appointment of Mrs Anna Louisa Stone as a secretary on 2024-10-03 | 
| 10/10/2410 October 2024 | Termination of appointment of Glenn Stone as a secretary on 2024-10-03 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates | 
| 28/09/2328 September 2023 | Micro company accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-21 with updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-06-30 | 
| 23/02/2223 February 2022 | Cessation of Kevin Stansfield as a person with significant control on 2021-11-30 | 
| 23/02/2223 February 2022 | Notification of Stone Management (Wakefield) Limited as a person with significant control on 2021-11-30 | 
| 23/02/2223 February 2022 | Termination of appointment of Kevin Stansfield as a director on 2021-11-30 | 
| 23/02/2223 February 2022 | Appointment of Mr Glenn Stone as a director on 2021-11-30 | 
| 23/12/2123 December 2021 | Confirmation statement made on 2021-11-21 with updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | 
| 06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN STANSFIELD / 18/04/2018 | 
| 15/05/1915 May 2019 | STATEMENT OF COMPANY'S OBJECTS | 
| 15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN STANSFIELD / 24/04/2019 | 
| 15/05/1915 May 2019 | ADOPT ARTICLES 24/04/2019 | 
| 04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | 
| 24/09/1724 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | 
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 23/11/1523 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 28/11/1428 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 27/11/1327 November 2013 | Annual return made up to 21 November 2013 with full list of shareholders | 
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 29/11/1229 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders | 
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 02/12/112 December 2011 | Annual return made up to 21 November 2011 with full list of shareholders | 
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 24/11/1024 November 2010 | Annual return made up to 21 November 2010 with full list of shareholders | 
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 25/11/0925 November 2009 | Annual return made up to 21 November 2009 with full list of shareholders | 
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 19/12/0819 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | 
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 25/01/0825 January 2008 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | 
| 28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | 
| 28/10/0728 October 2007 | NEW SECRETARY APPOINTED | 
| 28/10/0728 October 2007 | SECRETARY RESIGNED | 
| 01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | 
| 01/12/061 December 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | 
| 16/02/0616 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 12/12/0512 December 2005 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | 
| 10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | 
| 15/12/0415 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | 
| 16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | 
| 03/12/033 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | 
| 22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | 
| 19/12/0219 December 2002 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | 
| 11/09/0211 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | 
| 22/08/0222 August 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02 | 
| 22/03/0222 March 2002 | SHARES AGREEMENT OTC | 
| 14/03/0214 March 2002 | SECRETARY RESIGNED | 
| 14/03/0214 March 2002 | DIRECTOR RESIGNED | 
| 12/03/0212 March 2002 | COMPANY NAME CHANGED L&P 61 LIMITED CERTIFICATE ISSUED ON 12/03/02 | 
| 08/03/028 March 2002 | NEW SECRETARY APPOINTED | 
| 08/03/028 March 2002 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 12 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LF | 
| 08/03/028 March 2002 | NEW DIRECTOR APPOINTED | 
| 11/12/0111 December 2001 | 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