BRENDAN FLEMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Change of details for Mr Richard James Wood (As Executor Only) as a person with significant control on 2025-08-05 |
| 05/08/255 August 2025 | Change of details for Miss Rebecca Ward (As Executor Only) as a person with significant control on 2025-08-05 |
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 28/04/2528 April 2025 | Change of details for Mr Richard James Wood as a person with significant control on 2025-04-02 |
| 28/04/2528 April 2025 | Notification of Richard James Wood as a person with significant control on 2025-04-02 |
| 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 |
| 02/04/252 April 2025 | Notification of Rebecca Ward (As Executor Only) as a person with significant control on 2025-04-02 |
| 02/04/252 April 2025 | Cessation of Brendan Joseph Fleming (Deceased) as a person with significant control on 2025-04-02 |
| 05/02/255 February 2025 | Change of details for Mr Brendan Joseph Fleming (Deceased) as a person with significant control on 2017-03-20 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 04/02/254 February 2025 | Termination of appointment of Brendan Joseph Fleming (Deceased) as a director on 2023-12-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 17/06/2417 June 2024 | Director's details changed for Mr Brendan Joseph Fleming on 2023-12-31 |
| 17/06/2417 June 2024 | Change of details for Mr Brendan Joseph Fleming as a person with significant control on 2023-12-31 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
| 05/01/245 January 2024 | Appointment of Miss Rebecca Ward as a director on 2024-01-02 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 15/11/1915 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 22/03/1822 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/03/1631 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 09/09/159 September 2015 | PREVEXT FROM 31/03/2015 TO 31/08/2015 |
| 30/03/1530 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 19/11/1419 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 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 |
| 20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 13 PORTLAND ROAD BIRMINGHAM B16 9HN |
| 19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR KERRY-DEE GILBERT |
| 19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGEOWN |
| 19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HAYES |
| 11/06/1411 June 2014 | DIRECTOR APPOINTED MRS KERRY-DEE GILBERT |
| 11/06/1411 June 2014 | DIRECTOR APPOINTED MRS SUSAN MAUREEN HAYES |
| 11/06/1411 June 2014 | DIRECTOR APPOINTED MR BRIAN FRANCIS MCGEOWN |
| 22/05/1422 May 2014 | COMPANY NAME CHANGED B.F.S. TRADING LIMITED CERTIFICATE ISSUED ON 22/05/14 |
| 17/04/1417 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/04/1329 April 2013 | COMPANY NAME CHANGED BRENDAN FLEMING LIMITED CERTIFICATE ISSUED ON 29/04/13 |
| 29/04/1329 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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