BRYWELL ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
01/12/221 December 2022 | Registered office address changed from 46 Sheldon Avenue Ilford Essex IG5 0UD to 7 Jerningham Avenue Ilford IG5 0UG on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/1518 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 72 GREEN LANE ILFORD ESSEX IG1 1YJ |
14/02/1214 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
17/02/1017 February 2010 | SAIL ADDRESS CREATED |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANDEEP SINGH SODHI / 04/02/2010 |
19/01/1019 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
29/04/0929 April 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
28/05/0828 May 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
08/03/058 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | SECRETARY RESIGNED |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/05/031 May 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | NEW SECRETARY APPOINTED |
02/10/022 October 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
24/09/0224 September 2002 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: G OFFICE CHANGED 24/09/02 LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ |
24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
23/09/0223 September 2002 | DIRECTOR RESIGNED |
23/09/0223 September 2002 | SECRETARY RESIGNED |
16/09/0216 September 2002 | DIRECTOR RESIGNED |
16/09/0216 September 2002 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: G OFFICE CHANGED 16/09/02 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
16/09/0216 September 2002 | SECRETARY RESIGNED |
04/02/024 February 2002 | 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