BROUGHTON MECHANICAL & CIVIL 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
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

30/09/2530 September 2025 NewTermination of appointment of Paul Bryan Ducker as a director on 2025-09-30

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/11/2322 November 2023 Director's details changed for Mr Alan Howard on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Notification of Thomas John Kennedy as a person with significant control on 2022-08-31

View Document

04/01/234 January 2023 Change of details for a person with significant control

View Document

03/01/233 January 2023 Cessation of Derek Raymond Kermode as a person with significant control on 2022-08-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

21/10/2221 October 2022 Purchase of own shares.

View Document

17/10/2217 October 2022 Cancellation of shares. Statement of capital on 2022-08-30

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

21/12/2121 December 2021 Change of share class name or designation

View Document

21/12/2121 December 2021 Particulars of variation of rights attached to shares

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/219 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 DIRECTOR APPOINTED DEAN JAMES TYNAN

View Document

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

25/11/1925 November 2019 CESSATION OF DAVID MARTIN AS A PSC

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / DEREK RAYMOND KERMODE / 04/07/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1915 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/1915 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 118

View Document

28/01/1928 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK RAYMOND KERMODE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/03/182 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR THOMAS JOHN KENNEDY

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DUDLEY

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/12/123 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/12/106 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN DUDLEY / 16/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RAYMOND KERMODE / 16/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 16/11/2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERMODE / 19/11/2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 £ IC 450/300 07/04/06 £ SR 150@1=150

View Document

05/04/065 April 2006 AGREE OF DISTRIB PROFIT 23/03/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: DITTON ROAD WIDNES CHESHIRE WA8 0TH

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 £ IC 1000/450 22/10/98 £ SR 550@1=550

View Document

13/10/9813 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/98

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 REGISTERED OFFICE CHANGED ON 10/06/87 FROM: FERNDEN HOUSE CHAPEL LANE STOCKTON HEATH WARRINGTON WA4 6LL

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

04/01/874 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

07/03/857 March 1985 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