BRUNEL MORTGAGES AND LOANS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
03/12/243 December 2024 | Withdraw the company strike off application |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | Application to strike the company off the register |
07/04/237 April 2023 | Registered office address changed from Nexus Business Centre Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England to Mathon West Malvern Road Mathon Malvern WR13 5NZ on 2023-04-07 |
24/02/2324 February 2023 | Termination of appointment of Robert James Derry as a director on 2023-02-24 |
24/02/2324 February 2023 | Termination of appointment of Brian John Meddings as a director on 2023-02-24 |
24/02/2324 February 2023 | Termination of appointment of Brian John Meddings as a secretary on 2023-02-24 |
06/01/236 January 2023 | Accounts for a small company made up to 2022-03-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
01/04/221 April 2022 | Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to Nexus Business Centre Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 2022-04-01 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
13/12/2113 December 2021 | Accounts for a small company made up to 2021-03-31 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
16/12/1916 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DERRY / 17/04/2019 |
28/12/1828 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 1ST FLOOR AVOCET HOUSE DORCAN COMPLEX FARADAY ROAD SWINDON SN3 5HQ |
19/12/1719 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
04/01/174 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
13/01/1613 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
09/01/169 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
09/01/159 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
22/12/1422 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
06/01/146 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
17/12/1317 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
07/01/137 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
17/12/1217 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
05/01/125 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
29/12/1129 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
23/12/1023 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
15/12/1015 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
25/05/1025 May 2010 | STATEMENT OF COMPANY'S OBJECTS |
25/05/1025 May 2010 | SUB-DIVISION 17/05/10 |
25/05/1025 May 2010 | SUB DIVISION 17/05/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DERRY / 08/01/2010 |
08/01/108 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEDDINGS / 08/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEDDINGS / 08/01/2010 |
05/01/105 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
17/12/0817 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 1ST FLOOR AVOCET HOUSE DORCAN COMPLEX FARADAY ROAD, SWINDON WILTSHIRE SN3 5JF |
25/01/0825 January 2008 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 4 DORCAN VILLAGE MURDOCK ROAD, DORCAN SWINDON WILTSHIRE SN3 5HY |
24/01/0824 January 2008 | DIRECTOR RESIGNED |
21/01/0821 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
07/01/087 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
29/01/0729 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0729 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
18/02/0418 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/02/0418 February 2004 | ASSIST PURCHASER 30/01/04 |
18/02/0418 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/02/0418 February 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
18/02/0418 February 2004 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/048 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
02/12/032 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
05/02/035 February 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
07/12/017 December 2001 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
09/07/019 July 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 |
19/12/0019 December 2000 | DIRECTOR RESIGNED |
19/12/0019 December 2000 | NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | SECRETARY RESIGNED |
19/12/0019 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/12/0015 December 2000 | 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