BROOKLAND SAND & AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

09/02/239 February 2023 Full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2214 December 2022 Change of details for Mr Norman Marshall Cleave as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/09/1821 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

04/01/184 January 2018 CESSATION OF ANN ANDERSON CLEAVE AS A PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANN CLEAVE

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN CLEAVE

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NORMAL MARSHALL CLEAVE / 20/02/2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM BROOKLAND FARM PORT GAVERNE PORT ISAAC CORNWALL PL26 3SQ

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMAL MARSHALL CLEAVE / 14/11/2013

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071041050002

View Document

04/02/144 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 22/12/10 STATEMENT OF CAPITAL GBP 99

View Document

10/03/1110 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED ANN CLEAVE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED NORMAN BARRY CLEAVE

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED NORMAL MARSHALL CLEAVE

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

14/12/0914 December 2009 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