BREADING AND COATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/11/233 November 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

05/12/195 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CESSATION OF DARREN SYDNEY BULL AS A PSC

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/08/1714 August 2017 31/05/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SYDNEY BULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD KHURRAM NASEEM QURESHI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD KHURRAM NASEEM QURESHI / 24/02/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SYDNEY BULL / 24/02/2017

View Document

13/07/1613 July 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080592850001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SYDNEY BULL / 01/05/2013

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SONYA BULL

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DARREN SYDNEY BULL

View Document

28/07/1228 July 2012 REGISTERED OFFICE CHANGED ON 28/07/2012 FROM C/O DARREN BULL UNIT 7A CHURCH END LITTLE HADHAM WARE HERTFORDSHIRE SG11 2DY UNITED KINGDOM

View Document

28/07/1228 July 2012 DIRECTOR APPOINTED MRS SONYA TIJJEN BULL

View Document

28/07/1228 July 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN BULL

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN PROSSER

View Document

24/06/1224 June 2012 REGISTERED OFFICE CHANGED ON 24/06/2012 FROM C/O DARREN BULL 200 HEATH ROW BISHOP'S STORTFORD HERTFORDSHIRE CM23 5BZ UNITED KINGDOM

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CURRAN

View Document

08/05/128 May 2012 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