BRORA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewGroup of companies' accounts made up to 2025-02-28

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/11/2428 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

23/07/2423 July 2024 Change of share class name or designation

View Document

23/07/2423 July 2024 Resolutions

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

06/03/246 March 2024 Termination of appointment of Jonathan Mark Pilkington as a director on 2023-10-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/10/2318 October 2023 Change of share class name or designation

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Particulars of variation of rights attached to shares

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

13/10/2313 October 2023 Registration of charge 041667130005, created on 2023-10-06

View Document

12/10/2312 October 2023 Cessation of Victoria Lucy Annabel Pilkington as a person with significant control on 2023-10-06

View Document

12/10/2312 October 2023 Notification of Brora Trustees Limited as a person with significant control on 2023-10-06

View Document

12/10/2312 October 2023 Registration of charge 041667130004, created on 2023-10-06

View Document

15/09/2315 September 2023 Satisfaction of charge 1 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 2 in full

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/09/2216 September 2022 Group of companies' accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SUGDEN

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR JONATHAN MARK PILKINGTON

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDS

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR MARK PAUL TAYLOR

View Document

07/07/167 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

21/03/1621 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

07/04/157 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041667130003

View Document

19/03/1419 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PILKINGTON / 01/01/2014

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR JAMES EDWARD SUGDEN

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR NIGEL JOHN RICHARDS

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE MCARTHUR / 24/02/2012

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR JEFFREY MICHAEL COOPER

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/1224 April 2012 AUDITOR'S RESIGNATION

View Document

08/03/128 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

29/03/1129 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PILKINGTON / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA MCARTHUR / 21/10/2008

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 5-11 MORTIMER STREET LONDON W1T 3HS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NC INC ALREADY ADJUSTED 01/10/01

View Document

09/03/029 March 2002 £ NC 1000/10000 01/10/

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 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