BRUNDALL PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

16/12/2116 December 2021 Termination of appointment of Parul Keshavlal Malde as a director on 2021-12-10

View Document

16/12/2116 December 2021 Termination of appointment of Andrew Kevin Fenn as a director on 2021-12-10

View Document

16/12/2116 December 2021 Registered office address changed from 18 Park Royal Metro Centre Britannia Way London NW10 7PA to 8 Orion Drive Hampden View Costessey NR5 0WB on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Daniel James Archer as a director on 2021-12-10

View Document

16/12/2116 December 2021 Termination of appointment of Denise Rasmussen as a secretary on 2021-12-10

View Document

16/12/2116 December 2021 Cessation of Simply Smile Brundall Limited as a person with significant control on 2021-12-10

View Document

16/12/2116 December 2021 Notification of Aa & C Limited as a person with significant control on 2021-12-10

View Document

16/12/2116 December 2021 Appointment of Mrs Venkata Siva Naga Chandrika Avvaru as a director on 2021-12-10

View Document

14/12/2114 December 2021 Satisfaction of charge 071015810004 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 071015810003 in full

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN HANCOCK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071015810002

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071015810004

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN FENN / 30/07/2017

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR ANDREW KEVIN FENN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/10/1411 October 2014 SECRETARY APPOINTED MRS DENISE RASMUSSEN

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR UNITED KINGDOM

View Document

10/02/1410 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071015810003

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071015810002

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE UNITED KINGDOM

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TER-BERG

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED DR COLIN HANCOCK

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR PARUL KESHAVLAL MALDE

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED DR DANIEL JAMES ARCHER

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA TER-BERG

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR GAIL CHAPMAN

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAIL CHAPMAN / 01/02/2012

View Document

17/01/1217 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CURREXT FROM 31/03/2010 TO 31/03/2011

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/101 February 2010 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

10/12/0910 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