BRENTGLOBE ENGINEERING LIMITED

Company Documents

DateDescription
25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES BEAN / 03/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JAMES BEAN / 02/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 25 THE DRIVE WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0FB

View Document

22/10/0822 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 25 THE DRIVE WALTHAM GRIMSBY DN37 0FB

View Document

30/12/0330 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 1 THE AVENUE GREAT COATES GRIMSBY NORTH EAST LINCOLNSHIRE DN37 9NR

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 ADOPT MEM AND ARTS 05/01/92

View Document

25/10/9125 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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