BRENNANS WALLSEND LLP

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Change of details for a person with significant control

View Document

30/04/2430 April 2024 Change of details for a person with significant control

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

02/08/232 August 2023 Change of details for a person with significant control

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Change of details for a person with significant control

View Document

01/08/231 August 2023 Member's details changed for Brennans Kirkham Ltd on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

01/08/231 August 2023 Member's details changed for Brennans Hucknall Ltd on 2023-08-01

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

16/09/2216 September 2022 Certificate of change of name

View Document

16/09/2216 September 2022 Change of name notice

View Document

18/05/2218 May 2022 Member's details changed for Brennans Kirkham Ltd on 2022-02-18

View Document

18/05/2218 May 2022 Change of details for Brennans Kirkham Ltd as a person with significant control on 2022-02-18

View Document

18/05/2218 May 2022 Change of details for Brennans Hucknall Ltd as a person with significant control on 2022-02-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

18/05/2218 May 2022 Member's details changed for Brennans Hucknall Ltd on 2022-02-18

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/02/2218 February 2022 Registered office address changed from 44-52 Station Road Wallsend Tyne & Wear NE28 6TB to 44-48 Station Road Wallsend Tyne & Wear NE28 6TB on 2022-02-18

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, LLP MEMBER MARK RICHARDSON

View Document

18/03/1918 March 2019 CESSATION OF MARK RICHARDSON AS A PSC

View Document

23/07/1823 July 2018 LLP MEMBER APPOINTED MARK RICHARDSON

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARDSON

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 ANNUAL RETURN MADE UP TO 14/04/16

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 14/04/15

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 ANNUAL RETURN MADE UP TO 14/04/14

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 ANNUAL RETURN MADE UP TO 14/04/13

View Document

30/05/1230 May 2012 ANNUAL RETURN MADE UP TO 14/04/12

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1113 May 2011 ANNUAL RETURN MADE UP TO 14/04/11

View Document

13/05/1113 May 2011 SAIL ADDRESS CREATED

View Document

13/05/1113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

09/05/119 May 2011 PREVSHO FROM 30/04/2011 TO 31/08/2010

View Document

14/04/1014 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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