BROOKTHORPE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2025-04-30 to 2024-10-31

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2023-10-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/01/2319 January 2023 Cessation of Nicholas Bruce Twissell as a person with significant control on 2021-11-01

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Appointment of Miss Emma Twissell as a director on 2021-11-01

View Document

06/01/226 January 2022 Termination of appointment of Nicholas Bruce Twissell as a director on 2021-11-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Appointment of Mrs Sarah Walters as a director on 2021-11-01

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/08/1913 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 4

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA TWISSELL / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA TWISSELL / 28/02/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM HILLVIEW SERVICE STATION TILTUPS END HORSLEY NAILSWORTH GLOUCESTERSHIRE GL6 0QE

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA TWISSELL / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE TWISSELL / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE TWISSELL / 28/02/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/11/1415 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

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

View Document

19/11/1319 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/11/1218 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

18/11/1018 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRUCE TWISSELL / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA TWISSELL / 25/11/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: HOWARTH SMALL BUSINESS CENTRE WILLIAM BURFORD HOUSE 27 LANSDON PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON, EC2A 3JL

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 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