ANGLIA BRICK CUTTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRUNDENELL / 06/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIAL BELL / 01/01/2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR MATTHEW BRUNDENELL

View Document

24/07/1224 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED BONZA ENIGMA LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR DANIAL BELL

View Document

14/06/1014 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM KEEPERS COTTAGE 21 ROUGHAM END WEASENHAM KINGS LYNN NORFOLK PE32 2SN ENGLAND

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR ALAN BELL

View Document

06/02/106 February 2010 SECRETARY APPOINTED MR ALAN BELL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL BELL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRUNDENELL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL BELL

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 29 BRAIDING CRESCENT BRAINTREE ESSEX CM7 3LU

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR MATTHEW BRUNDENELL

View Document

21/04/0921 April 2009 SECRETARY APPOINTED DANIAL ALAN BELL

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY ALAN BELL

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BELL

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 9 CRITTALL DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2RT

View Document

03/04/093 April 2009 DIRECTOR APPOINTED DANIEL BELL

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY APPOINTED ALAN BELL

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET KNAPTON

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 17 MILTON GARDENS LIVERSEDGE WEST YORKSHIRE WF15 7BE

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MARGARET KNAPTON

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR UKF NOMINEES LIMITED

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY UKF SECRETARIES LIMITED

View Document

10/05/0810 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information