STEVEN BRAND JOINERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

22/08/2322 August 2023 Change of details for Mr Steven William Brand as a person with significant control on 2023-08-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Change of details for Mr Steven William Brand as a person with significant control on 2022-11-06

View Document

08/12/228 December 2022 Director's details changed for Mr Steven William Brand on 2022-12-06

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

26/08/1926 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BRAND / 19/08/2019

View Document

26/08/1926 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BRAND / 19/08/2019

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BRAND / 18/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BRAND / 18/08/2019

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 15-17 HIGH STREET KINGUSSIE PH21 1HS

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WILLIAM BRAND

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNSEY BAARD

View Document

31/07/1831 July 2018 CESSATION OF LYNSSEY BAARD AS A PSC

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR STEVEN WILLIAM BRAND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MISS LYNNSEY BAARD

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRAND

View Document

10/07/1410 July 2014 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