BROCKWELL ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

21/02/2521 February 2025 Appointment of Miss Catherine Louise Hays as a director on 2025-01-08

View Document

24/01/2524 January 2025 Termination of appointment of David James Boot as a director on 2025-01-08

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/06/205 June 2020 19/05/20 STATEMENT OF CAPITAL GBP 400

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERTS / 21/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBERTS / 21/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BOOT / 21/05/2019

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096057490003

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096057490001

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096057490002

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BROWN MCLEOD LTD 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY SARAH TEMPERTON

View Document

22/08/1722 August 2017 SECRETARY APPOINTED JULIE TRACY ROBERTS

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON TEMPERTON

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH TEMPERTON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 7 VANGUARD TRADING ESTATE BRITANNIA ROAD CHESTERFIELD DERBYSHIRE S40 2TZ ENGLAND

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096057490001

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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