BROCKBANK, CURWEN CAIN & HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Registration of charge 047432240004, created on 2025-03-03

View Document

03/03/253 March 2025 Registration of charge 047432240003, created on 2025-02-25

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Notification of Diana Smalley as a person with significant control on 2023-11-17

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Appointment of Ms Diana Smalley as a director on 2023-11-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

14/02/2314 February 2023 Cancellation of shares. Statement of capital on 2022-11-10

View Document

14/02/2314 February 2023 Purchase of own shares.

View Document

19/12/2219 December 2022 Second filing of Confirmation Statement dated 2020-04-24

View Document

10/11/2210 November 2022 Change of details for Mr Michael Joseph Woolaghan as a person with significant control on 2022-11-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 24/04/20 Statement of Capital gbp 504

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GREENWOOD

View Document

26/07/1926 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 504

View Document

25/07/1925 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1920 May 2019 01/09/17 STATEMENT OF CAPITAL GBP 604.00

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/198 January 2019 01/07/17 STATEMENT OF CAPITAL GBP 1404

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/198 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/198 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/198 January 2019 01/08/17 STATEMENT OF CAPITAL GBP 504

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS LORRAINE GREENWOOD

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

03/05/183 May 2018 CESSATION OF LORRAINE GREENWOOD AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GREENWOOD

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH FITZSIMONS

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS SARAH ELIZABETH FITZSIMONS

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 44 DUKE STREET WHITEHAVEN CUMBRIA CA28 7NU

View Document

27/05/1627 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH WOOLAGHAN / 01/03/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH MENDUS

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CERIDWEN JANE BEVAN / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY ANGELA HILL / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH WOOLAGHAN / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER TAYLOR / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GREENWOOD / 20/05/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 44 DUKE STREET WHITEHAVEN CUMBRIA CA28 7NR

View Document

20/05/1520 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM BANNER MENDUS / 20/05/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARY OWENS

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH WOOLAGHAN / 27/01/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY ANGELA HILL / 26/04/2013

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047432240002

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FANNING

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MICHAEL LEONARD FANNING

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DUGAN

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE HENDREN

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROWELL

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED RICHARD PETER TAYLOR

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY IAN THOMSON

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOOLAGHAN / 23/04/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HENDREN / 23/04/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 COMPANY NAME CHANGED BROCKBANK CURWEN CAIN AND HALL L IMITED CERTIFICATE ISSUED ON 16/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 COMPANY NAME CHANGED BROCKBANK CAIN & HALL LIMITED CERTIFICATE ISSUED ON 17/06/04

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0313 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/06/0325 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 COMPANY NAME CHANGED BROCKBANK LIMITED CERTIFICATE ISSUED ON 02/05/03

View Document

24/04/0324 April 2003 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