BREADING AND COATING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-06 with updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-06 with updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/11/233 November 2023 | Certificate of change of name |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
21/07/2321 July 2023 | Confirmation statement made on 2023-05-06 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
05/12/195 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
21/12/1821 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CESSATION OF DARREN SYDNEY BULL AS A PSC |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/08/1714 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SYDNEY BULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD KHURRAM NASEEM QURESHI |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD KHURRAM NASEEM QURESHI / 24/02/2017 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SYDNEY BULL / 24/02/2017 |
13/07/1613 July 2016 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080592850001 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SYDNEY BULL / 01/05/2013 |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, DIRECTOR SONYA BULL |
29/04/1329 April 2013 | DIRECTOR APPOINTED MR DARREN SYDNEY BULL |
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 |
28/07/1228 July 2012 | DIRECTOR APPOINTED MRS SONYA TIJJEN BULL |
28/07/1228 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DARREN BULL |
24/06/1224 June 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PROSSER |
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 |
24/06/1224 June 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CURRAN |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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