W W BRAZELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Accounts

09/11/219 November 2021 Registered office address changed from Raeburn Street Hartlepool TS26 8PT to Mainsforth Terrace South Sandygate Industrial Estate Hartlepool TS25 1TZ on 2021-11-09

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVEXT FROM 30/06/2019 TO 31/10/2019

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED ANNE VERONICA WRIGHT

View Document

22/01/1422 January 2014 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE VERONICA WRIGHT / 01/10/2009

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WRIGHT / 01/10/2009

View Document

02/06/112 June 2011 CHANGE PERSON AS DIRECTOR

View Document

02/06/112 June 2011 SAIL ADDRESS CREATED

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WRIGHT / 01/10/2009

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 APPOINT PERSON AS DIRECTOR

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MICHAEL STEVE WRIGHT

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WRIGHT / 01/10/2009

View Document

16/07/1016 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE WRIGHT

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 30/05/95; CHANGE OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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