BRESSINGHAM MUSHROOMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
01/10/241 October 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Registered office address changed from Bidwell Road Rackheath Industrial Estate Rackheath, Norwich Norfolk NR13 6PT to The Farm Stone Lane Bressingham Diss Norfolk IP22 2BW on 2023-10-17 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/04/1927 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061271030002 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
09/08/189 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
01/11/171 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE ALDOUS / 12/05/2016 |
21/03/1621 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
16/09/1516 September 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 |
19/03/1519 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/03/1311 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/03/1228 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/03/113 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE MANN / 12/06/2010 |
04/03/104 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL ALDOUS / 04/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE MANN / 04/03/2010 |
21/09/0921 September 2009 | DIRECTOR APPOINTED MR ROBERT NEIL ALDOUS |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/09/099 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/092 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/08/0813 August 2008 | CURREXT FROM 28/02/2009 TO 31/05/2009 |
04/03/084 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/06/0713 June 2007 | DIRECTOR RESIGNED |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
07/06/077 June 2007 | COMPANY NAME CHANGED HORNBEAM DORMANT NINE LTD CERTIFICATE ISSUED ON 07/06/07 |
07/03/077 March 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/02/0726 February 2007 | SECRETARY RESIGNED |
26/02/0726 February 2007 | DIRECTOR RESIGNED |
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