C AND E BROKERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Appointment of Sam Southwood as a director on 2025-07-14 |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-11-04 with updates |
| 21/01/2521 January 2025 | Statement of capital following an allotment of shares on 2024-03-20 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/04/2416 April 2024 | Termination of appointment of Howard Bellm as a director on 2024-03-16 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-11-04 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/06/2319 June 2023 | Notification of Stephen James Ball as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Cessation of Maurice Turrettini as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Cessation of Hugo Joseph Sele as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Cessation of Vincent Solari as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Cessation of Peter Nagele as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Cessation of Richard Nagele as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Cessation of Veit Egmond Frommelt as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Cessation of Heinz Jurgen Frommelt as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Notification of Christopher James Parrott as a person with significant control on 2023-05-24 |
| 19/06/2319 June 2023 | Notification of Joanna Tania Penney as a person with significant control on 2023-05-24 |
| 19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Notification of Peter Nagele as a person with significant control on 2022-09-01 |
| 31/01/2331 January 2023 | Cessation of Howard Geoffrey Bellm as a person with significant control on 2022-09-01 |
| 31/01/2331 January 2023 | Notification of Hugo Joseph Sele as a person with significant control on 2022-09-01 |
| 31/01/2331 January 2023 | Notification of Richard Nagele as a person with significant control on 2022-09-01 |
| 31/01/2331 January 2023 | Notification of Heinz Jurgen Frommelt as a person with significant control on 2022-09-01 |
| 31/01/2331 January 2023 | Notification of Veit Egmond Frommelt as a person with significant control on 2022-09-01 |
| 31/01/2331 January 2023 | Notification of Vincent Solari as a person with significant control on 2022-09-01 |
| 31/01/2331 January 2023 | Notification of Maurice Turrettini as a person with significant control on 2022-09-01 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Confirmation statement made on 2022-11-04 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
| 11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
| 10/11/2010 November 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BELLM |
| 10/11/2010 November 2020 | DIRECTOR APPOINTED MR HOWARD BELLM |
| 15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BELLM |
| 15/07/2015 July 2020 | DIRECTOR APPOINTED MR THOMAS BELLM |
| 15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELLM |
| 14/05/2014 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
| 30/05/1830 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | DIRECTOR APPOINTED MR ANTHONY TADEUSZ BELLM |
| 05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELLM |
| 05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BELLM |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/12/152 December 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/12/1424 December 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
| 28/11/1428 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
| 13/10/1413 October 2014 | SECTION 519 |
| 10/10/1410 October 2014 | DIRECTOR APPOINTED MS LUCINDA MARY BELLM |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
| 01/07/141 July 2014 | FIRST GAZETTE |
| 29/11/1329 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
| 21/06/1321 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 02/05/132 May 2013 | DIRECTOR APPOINTED MISS EMILIA MARY BELLM |
| 21/01/1321 January 2013 | DIRECTOR APPOINTED MR CHARLES HENRY BELLM |
| 29/11/1229 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
| 03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
| 30/11/1130 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
| 31/03/1131 March 2011 | FULL ACCOUNTS MADE UP TO 30/06/10 |
| 22/11/1022 November 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
| 31/03/1031 March 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEOFFREY BELLM / 04/11/2009 |
| 01/12/091 December 2009 | Annual return made up to 4 November 2009 with full list of shareholders |
| 05/05/095 May 2009 | FULL ACCOUNTS MADE UP TO 30/06/08 |
| 12/12/0812 December 2008 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | FULL ACCOUNTS MADE UP TO 30/06/07 |
| 27/11/0727 November 2007 | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | FULL ACCOUNTS MADE UP TO 30/06/06 |
| 28/11/0628 November 2006 | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
| 12/04/0612 April 2006 | FULL ACCOUNTS MADE UP TO 30/06/05 |
| 17/11/0517 November 2005 | LOCATION OF REGISTER OF MEMBERS |
| 17/11/0517 November 2005 | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
| 01/06/051 June 2005 | £ IC 2000/1964 25/04/05 £ SR 36@1=36 |
| 03/05/053 May 2005 | FULL ACCOUNTS MADE UP TO 30/06/04 |
| 29/04/0529 April 2005 | DIRECTOR RESIGNED |
| 29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
| 29/04/0529 April 2005 | SECRETARY RESIGNED |
| 22/11/0422 November 2004 | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
| 04/05/044 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 11/11/0311 November 2003 | SECRETARY RESIGNED |
| 11/11/0311 November 2003 | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
| 11/11/0311 November 2003 | NEW SECRETARY APPOINTED |
| 03/05/033 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 09/12/029 December 2002 | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
| 08/02/028 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 18/12/0118 December 2001 | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
| 08/02/018 February 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 273 OLD BROMPTON ROAD LONDON SW5 9JD |
| 29/12/0029 December 2000 | NEW DIRECTOR APPOINTED |
| 20/12/0020 December 2000 | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
| 03/05/003 May 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 24/02/0024 February 2000 | RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS |
| 18/02/0018 February 2000 | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
| 05/05/995 May 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 12/11/9812 November 1998 | RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS |
| 07/07/987 July 1998 | SECRETARY RESIGNED |
| 07/07/987 July 1998 | NEW SECRETARY APPOINTED |
| 07/07/987 July 1998 | DIRECTOR RESIGNED |
| 14/04/9814 April 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
| 06/04/986 April 1998 | RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS |
| 17/07/9717 July 1997 | DIRECTOR RESIGNED |
| 19/03/9719 March 1997 | NEW DIRECTOR APPOINTED |
| 15/01/9715 January 1997 | RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS |
| 20/12/9620 December 1996 | FULL ACCOUNTS MADE UP TO 30/06/96 |
| 14/12/9514 December 1995 | FULL ACCOUNTS MADE UP TO 30/06/95 |
| 27/11/9527 November 1995 | RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 19/12/9419 December 1994 | FULL ACCOUNTS MADE UP TO 30/06/94 |
| 03/11/943 November 1994 | RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS |
| 03/11/943 November 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 09/01/949 January 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
| 11/12/9311 December 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 11/12/9311 December 1993 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
| 11/12/9311 December 1993 | RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS |
| 18/12/9218 December 1992 | FULL ACCOUNTS MADE UP TO 30/06/92 |
| 18/11/9218 November 1992 | RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS |
| 07/04/927 April 1992 | FULL ACCOUNTS MADE UP TO 30/06/91 |
| 02/02/922 February 1992 | RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS |
| 17/01/9117 January 1991 | FULL ACCOUNTS MADE UP TO 30/06/90 |
| 17/01/9117 January 1991 | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06 |
| 17/12/9017 December 1990 | RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS |
| 27/06/9027 June 1990 | COMPANY NAME CHANGED TAZAB AND COMPANY LIMITED CERTIFICATE ISSUED ON 28/06/90 |
| 21/11/8921 November 1989 | RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS |
| 21/11/8921 November 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
| 14/12/8814 December 1988 | FULL ACCOUNTS MADE UP TO 31/12/87 |
| 14/12/8814 December 1988 | RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS |
| 17/11/8717 November 1987 | RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS |
| 17/11/8717 November 1987 | FULL ACCOUNTS MADE UP TO 31/12/86 |
| 29/10/8629 October 1986 | RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS |
| 29/10/8629 October 1986 | FULL ACCOUNTS MADE UP TO 31/12/85 |
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