BRANTHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mrs Danielle Bond as a director on 2025-05-31

View Document

18/08/2518 August 2025 NewAppointment of Mr Dean Anthony Bond as a director on 2025-05-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

05/08/255 August 2025 NewCessation of Neil Edward O'brien as a person with significant control on 2025-05-31

View Document

05/08/255 August 2025 NewNotification of Dean Anthony Bond as a person with significant control on 2025-05-31

View Document

05/08/255 August 2025 NewNotification of Danielle Bond as a person with significant control on 2025-05-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-22 with updates

View Document

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

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Neil Edward O'brien on 2022-02-22

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CANNON

View Document

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

View Accounts

24/11/2024 November 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM BUILDING 1 EVOLUTION PARK RUNCORN CHESHIRE WA7 1HA UNITED KINGDOM

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM BUILDING 1 EVOLUTION PARK RUNCORN CHESHIRE WA7 2RG UNITED KINGDOM

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM FIRST FLOOR SUTTON HOUSE ASHVILLE POINT SUTTON WEAVER CHESHIRE WA7 3FW UNITED KINGDOM

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD O'BRIEN / 03/12/2019

View Document

03/12/193 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 100

View Document

03/12/193 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MISS HAYLEY CANNON

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 50 KNOX ROAD GUILDFORD GU2 9AH ENGLAND

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121527730001

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MITCHEL NUNNLEY

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR NEIL EDWARD O'BRIEN

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 26 ELIZABETH COURT WIGSTON LEICESTER LE18 2AE UNITED KINGDOM

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL EDWARD O'BRIEN

View Document

21/10/1921 October 2019 CESSATION OF MITCHEL JAMES ROBERT NUNNLEY AS A PSC

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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