BRENDAN FLEMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Richard James Wood (As Executor Only) as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Miss Rebecca Ward (As Executor Only) as a person with significant control on 2025-08-05

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Change of details for Mr Richard James Wood as a person with significant control on 2025-04-02

View Document

28/04/2528 April 2025 Notification of Richard James Wood as a person with significant control on 2025-04-02

View Document

28/04/2528 April 2025 Change of details for Miss Rebecca Ward (As Executor Only) as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Notification of Rebecca Ward (As Executor Only) as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Cessation of Brendan Joseph Fleming (Deceased) as a person with significant control on 2025-04-02

View Document

05/02/255 February 2025 Change of details for Mr Brendan Joseph Fleming (Deceased) as a person with significant control on 2017-03-20

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Brendan Joseph Fleming (Deceased) as a director on 2023-12-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Mr Brendan Joseph Fleming on 2023-12-31

View Document

17/06/2417 June 2024 Change of details for Mr Brendan Joseph Fleming as a person with significant control on 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

05/01/245 January 2024 Appointment of Miss Rebecca Ward as a director on 2024-01-02

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

15/11/1915 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Registered office address changed from , 13 Portland Road, Birmingham, B16 9HN to 165 Newhall Street Birmingham B3 1SW on 2014-08-20

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 13 PORTLAND ROAD BIRMINGHAM B16 9HN

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR KERRY-DEE GILBERT

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGEOWN

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAYES

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS KERRY-DEE GILBERT

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS SUSAN MAUREEN HAYES

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR BRIAN FRANCIS MCGEOWN

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED B.F.S. TRADING LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

17/04/1417 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/04/1329 April 2013 COMPANY NAME CHANGED BRENDAN FLEMING LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

29/04/1329 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information