G.B. BRUDENELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

04/11/224 November 2022 Change of details for Ms Gaile Margaret Walker as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Lynn Deborah Colson as a person with significant control on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Registered office address changed from Montagu House 81 High Street Huntingdon Cambs PE29 3NY United Kingdom to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1815 January 2018 CORPORATE SECRETARY APPOINTED KINNAIRD HILL LIMITED

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET WALKER

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WALKER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC WALKER

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ANGUS JOHN HURFORD

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED LYNN DEBORAH COLSON

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED GAILE MARGARET WALKER

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WALKER / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SPENCER WALKER / 09/09/2016

View Document

20/06/1620 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBS PE29 3NY

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WALKER / 01/05/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SPENCER WALKER / 01/05/2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WALKER / 31/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SPENCER WALKER / 31/07/2013

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET WALKER / 31/07/2013

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WALKER / 01/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SPENCER WALKER / 01/05/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 S366A DISP HOLDING AGM 16/11/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 SECRETARY RESIGNED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW SECRETARY APPOINTED

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 6 ORCHARD WAY, GODMANCHESTER, HUNTS PE18 8AR

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/09/8615 September 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

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