BRODIE AND STONE HOLDINGS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

09/04/259 April 2025 Second filing for the notification of Potter & Moore Innovations Limited as a person with significant control

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/12/2417 December 2024 Termination of appointment of Nicholas Desmond John O'shea as a secretary on 2024-11-30

View Document

30/10/2430 October 2024 Termination of appointment of Bernard James Mary Johnson as a director on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

03/09/243 September 2024 Statement of company's objects

View Document

30/08/2430 August 2024 Appointment of Mr Paul Forster as a director on 2024-08-20

View Document

30/08/2430 August 2024 Appointment of Mr Martin Stevens as a director on 2024-08-20

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Eamon Murphy as a director on 2023-07-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/10/214 October 2021 Appointment of Mr Nicholas Desmond John O'shea as a director on 2021-09-24

View Document

04/10/214 October 2021 Termination of appointment of Daniel Mitchell as a secretary on 2021-09-24

View Document

04/10/214 October 2021 Appointment of Ms Philippa Beatrice Euphemia Clark as a director on 2021-09-24

View Document

04/10/214 October 2021 Notification of Potter & Moore Innovations Ltd as a person with significant control on 2021-09-24

View Document

04/10/214 October 2021 Appointment of Mr Bernard James Mary Johnson as a director on 2021-09-24

View Document

04/10/214 October 2021 Termination of appointment of Daniel Derek Mitchell as a director on 2021-09-24

View Document

04/10/214 October 2021 Registered office address changed from 64 Woodcock Hill Harrow HA3 0JF England to 1210 Lincoln Road Peterborough PE4 6nd on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Nicholas Desmond John O'shea as a secretary on 2021-09-24

View Document

04/10/214 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021 Appointment of Mr Eamon Murphy as a director on 2021-09-24

View Document

04/10/214 October 2021 Termination of appointment of Michael Stephen Eggerton as a director on 2021-09-24

View Document

04/10/214 October 2021 Cessation of Michael Stephen Eggerton as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Auditor's resignation

View Document

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037011920006

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/12/1918 December 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/1918 December 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/12/1918 December 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-12-01

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037011920007

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037011920005

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/03/1826 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 AUDITOR'S RESIGNATION

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

04/01/184 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 120 BAKER STREET LONDON W1U 6TU

View Document

15/08/1715 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037011920006

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037011920005

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR DANIEL DEREK MITCHELL

View Document

15/07/1415 July 2014 SECRETARY APPOINTED MR DANIEL MITCHELL

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MANLEY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY

View Document

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN EGGERTON / 01/04/2012

View Document

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, DATAM HOUSE, 48 MADDOX STREET, LONDON, W1S 1QB

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 3 SHELDON SQUARE, LONDON, W2 6PS

View Document

09/03/079 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 3 SHELDON SQUARE, PADDINGTON, LONDON, W2 6PS

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 3 SHELDON SQUARE, LONDON, W2 6PS

View Document

14/08/0314 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 2 BLOOMSBURY STREET, LONDON, WC1B 3ST

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 APPLICATION COMMENCE BUSINESS

View Document

03/03/993 March 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/01/9926 January 1999 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