PHIL BRANT ENGINEERING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

11/06/2511 June 2025 Registered office address changed from 2 Dragonfly Close East Leake Loughborough Leicestershire LE12 6YT England to 5 Falcon Way East Leake Loughborough Leicestershire LE12 6YF on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Mr Philip Brant as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Mr Philip Brant as a person with significant control on 2025-04-12

View Document

11/06/2511 June 2025 Director's details changed for Mr Philip Brant on 2025-04-12

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Director's details changed for Mr Philip Brant on 2021-08-17

View Document

11/02/2211 February 2022 Registered office address changed from 22 Holmestead Close Costock Loughborough Leicestershire LE12 6XP England to 2 Dragonfly Close East Leake Loughborough Leicestershire LE12 6YT on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mrs Olwen Jane Brant on 2021-08-17

View Document

11/02/2211 February 2022 Change of details for Mr Philip Brant as a person with significant control on 2021-08-17

View Document

11/02/2211 February 2022 Change of details for Mrs Olwen Jane Brant as a person with significant control on 2021-08-17

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRANT / 21/07/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWEN JANE BRANT / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWEN JANE BRANT / 21/07/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 6 NORTHFIELDS WAY EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6RZ

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRANT / 21/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS OLWEN JANE BRANT

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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