BROTHER ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-29 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-29 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/03/1824 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM TAWE HOUSE ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN |
14/07/1614 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069411660002 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
16/02/1616 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069411660001 |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, DIRECTOR BILLY-JOE THOMAS |
01/07/151 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 29 June 2014 |
02/07/142 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
29/06/1429 June 2014 | Annual accounts for year ending 29 Jun 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 29 June 2013 |
24/03/1424 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
17/07/1317 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts for year ending 29 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/05/129 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 20 ST. LUKES COURT CLARKE WAY WINCH WEN IND ESTATE SWANSEA WEST GLAMORGAN SA1 7ER |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/08/109 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
07/08/107 August 2010 | SAIL ADDRESS CREATED |
07/08/107 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 20 PARK ROAD CLYDACH SWANSEA SA6 5LT WALES |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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