BROOKLAND SAND & AGGREGATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Full accounts made up to 2024-06-30 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Full accounts made up to 2023-06-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Full accounts made up to 2022-06-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
14/12/2214 December 2022 | Change of details for Mr Norman Marshall Cleave as a person with significant control on 2022-12-01 |
07/12/227 December 2022 | Satisfaction of charge 1 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-06-30 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
21/09/1821 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
04/01/184 January 2018 | CESSATION OF ANN ANDERSON CLEAVE AS A PSC |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ANN CLEAVE |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1529 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
29/12/1529 December 2015 | APPOINTMENT TERMINATED, DIRECTOR NORMAN CLEAVE |
29/12/1529 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAL MARSHALL CLEAVE / 20/02/2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM BROOKLAND FARM PORT GAVERNE PORT ISAAC CORNWALL PL26 3SQ |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAL MARSHALL CLEAVE / 14/11/2013 |
05/02/145 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071041050002 |
04/02/144 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | 22/12/10 STATEMENT OF CAPITAL GBP 99 |
10/03/1110 March 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
27/03/1027 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/01/1022 January 2010 | DIRECTOR APPOINTED ANN CLEAVE |
22/01/1022 January 2010 | DIRECTOR APPOINTED NORMAN BARRY CLEAVE |
22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM |
22/01/1022 January 2010 | DIRECTOR APPOINTED NORMAL MARSHALL CLEAVE |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
14/12/0914 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BROOKLAND SAND & AGGREGATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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