BRANDON GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Current accounting period extended from 2025-10-31 to 2025-12-31

View Document

08/04/258 April 2025 Group of companies' accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-13 with updates

View Document

14/02/2514 February 2025 Notification of Brandon Group Investment Limited as a person with significant control on 2024-10-26

View Document

14/02/2514 February 2025 Cessation of Adrian Alexander Hall as a person with significant control on 2024-10-26

View Document

14/02/2514 February 2025 Cessation of Graeme Andrew Hall as a person with significant control on 2024-10-26

View Document

03/01/253 January 2025 Appointment of Mr Andrew Law as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Mary Hall as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Mary Hall as a secretary on 2024-12-31

View Document

24/12/2424 December 2024 Appointment of Jan Cerny as a director on 2024-10-25

View Document

24/12/2424 December 2024 Appointment of Ian Izak as a director on 2024-10-25

View Document

19/11/2419 November 2024 Appointment of Agata Olszewska as a director on 2024-10-25

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

13/06/2413 June 2024 Termination of appointment of Eric Hall as a director on 2024-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

25/07/1925 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

01/02/191 February 2019 SUB-DIVISION 23/01/19

View Document

31/01/1931 January 2019 ADOPT ARTICLES 18/01/2019

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

03/08/163 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

20/11/1520 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

26/11/1426 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

02/01/142 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM HOLME WELL ROAD MIDDLETON LEEDS WEST YORKSHIRE LS10 4TQ

View Document

06/12/126 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/1230 August 2012 SECOND FILING WITH MUD 12/11/11 FOR FORM AR01

View Document

23/05/1223 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY HALL / 01/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

30/08/1130 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

13/12/1013 December 2010 12/11/10 NO CHANGES

View Document

22/09/1022 September 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/09/1010 September 2010 12/10/03 FULL LIST AMEND

View Document

10/09/1010 September 2010 12/10/08 FULL LIST AMEND

View Document

10/09/1010 September 2010 12/10/00 FULL LIST AMEND

View Document

10/09/1010 September 2010 12/10/05 FULL LIST AMEND

View Document

10/09/1010 September 2010 12/10/02 FULL LIST AMEND

View Document

10/09/1010 September 2010 12/10/01 FULL LIST AMEND

View Document

10/09/1010 September 2010 12/10/06 FULL LIST AMEND

View Document

10/09/1010 September 2010 12/10/07 FULL LIST AMEND

View Document

10/09/1010 September 2010 12/10/04 FULL LIST AMEND

View Document

12/05/1012 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

02/02/102 February 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

09/04/099 April 2009 DECLARE OF DIVIDEND 07/04/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: LEATHLEY ROAD LEEDS WEST YORKSHIRE LS10 1BG

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: BARTON HOUSE 5 RIVER VIEW BOSTON SPA WEST YORKS LS23 6BA

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS; AMEND

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

13/07/9713 July 1997 £ NC 100/120 01/07/97

View Document

13/07/9713 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 S252 DISP LAYING ACC 06/09/93

View Document

15/11/9315 November 1993 S366A DISP HOLDING AGM 06/09/93

View Document

08/11/938 November 1993 COMPANY NAME CHANGED BARDAM LIMITED CERTIFICATE ISSUED ON 09/11/93

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 AUDITOR'S RESIGNATION

View Document

03/11/893 November 1989 RETURN MADE UP TO 14/10/89; NO CHANGE OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED BARDAM INVESTMENT CO.LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

25/11/8825 November 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/09/8823 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/08/8723 August 1987 RETURN MADE UP TO 20/07/87; NO CHANGE OF MEMBERS

View Document

01/01/871 January 1987

View Document

29/09/8629 September 1986 ANNUAL RETURN MADE UP TO 30/08/86

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/09/642 September 1964 CERTIFICATE OF INCORPORATION

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