C AND E BROKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Sam Southwood as a director on 2025-07-14

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-04 with updates

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Termination of appointment of Howard Bellm as a director on 2024-03-16

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Notification of Stephen James Ball as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Cessation of Maurice Turrettini as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Cessation of Hugo Joseph Sele as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Cessation of Vincent Solari as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Cessation of Peter Nagele as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Cessation of Richard Nagele as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Cessation of Veit Egmond Frommelt as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Cessation of Heinz Jurgen Frommelt as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Notification of Christopher James Parrott as a person with significant control on 2023-05-24

View Document

19/06/2319 June 2023 Notification of Joanna Tania Penney as a person with significant control on 2023-05-24

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Notification of Peter Nagele as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 Cessation of Howard Geoffrey Bellm as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 Notification of Hugo Joseph Sele as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 Notification of Richard Nagele as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 Notification of Heinz Jurgen Frommelt as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 Notification of Veit Egmond Frommelt as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 Notification of Vincent Solari as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 Notification of Maurice Turrettini as a person with significant control on 2022-09-01

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BELLM

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR HOWARD BELLM

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD BELLM

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR THOMAS BELLM

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELLM

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR ANTHONY TADEUSZ BELLM

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELLM

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BELLM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1424 December 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

28/11/1428 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECTION 519

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MS LUCINDA MARY BELLM

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MISS EMILIA MARY BELLM

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR CHARLES HENRY BELLM

View Document

29/11/1229 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/11/1022 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEOFFREY BELLM / 04/11/2009

View Document

01/12/091 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 £ IC 2000/1964 25/04/05 £ SR 36@1=36

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 273 OLD BROMPTON ROAD LONDON SW5 9JD

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/12/9311 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9311 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/12/9311 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9117 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

17/12/9017 December 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 COMPANY NAME CHANGED TAZAB AND COMPANY LIMITED CERTIFICATE ISSUED ON 28/06/90

View Document

21/11/8921 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8629 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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