BRAID MECHANICAL AND ELECTRICAL 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 Confirmation statement made on 2025-07-08 with no updates

View Document

05/02/255 February 2025 Satisfaction of charge 1 in full

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

03/03/233 March 2023 All of the property or undertaking has been released from charge 1

View Document

03/03/233 March 2023 Satisfaction of charge 2 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Notification of Braid Electrical Services Limited as a person with significant control on 2021-05-01

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Termination of appointment of Margaret Kernohan as a director on 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

07/05/217 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 DIRECTOR APPOINTED MR ADRIAN CAMPBELL

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE KERNOHAN

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, SECRETARY GEORGE KERNOHAN

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR WILLIAM PAUL DICKSON

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KERNOHAN / 28/12/2009

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE KERNOHAN / 28/12/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KERNOHAN / 28/12/2009

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/03/091 March 2009 30/04/08 ANNUAL ACCTS

View Document

16/01/0916 January 2009 28/12/08 ANNUAL RETURN SHUTTLE

View Document

28/02/0828 February 2008 30/04/07 ANNUAL ACCTS

View Document

18/01/0818 January 2008 28/12/07 ANNUAL RETURN SHUTTLE

View Document

14/02/0714 February 2007 30/04/06 ANNUAL ACCTS

View Document

11/01/0711 January 2007 28/12/06 ANNUAL RETURN SHUTTLE

View Document

01/12/061 December 2006 RET BY CO PURCH OWN SHARS

View Document

01/12/061 December 2006 CHANGE OF DIRS/SEC

View Document

01/12/061 December 2006 CHANGE OF DIRS/SEC

View Document

12/04/0612 April 2006 30/04/05 ANNUAL ACCTS

View Document

27/01/0627 January 2006 28/12/05 ANNUAL RETURN SHUTTLE

View Document

28/02/0528 February 2005 30/04/04 ANNUAL ACCTS

View Document

12/01/0512 January 2005 28/12/04 ANNUAL RETURN SHUTTLE

View Document

03/03/043 March 2004 30/04/03 ANNUAL ACCTS

View Document

22/01/0422 January 2004 28/12/03 ANNUAL RETURN SHUTTLE

View Document

17/02/0317 February 2003 30/04/02 ANNUAL ACCTS

View Document

06/01/036 January 2003 28/12/02 ANNUAL RETURN SHUTTLE

View Document

07/03/027 March 2002 30/04/01 ANNUAL ACCTS

View Document

20/01/0220 January 2002 28/12/01 ANNUAL RETURN SHUTTLE

View Document

06/03/016 March 2001 30/04/00 ANNUAL ACCTS

View Document

01/02/011 February 2001 28/12/00 ANNUAL RETURN SHUTTLE

View Document

26/02/0026 February 2000 30/04/99 ANNUAL ACCTS

View Document

15/12/9915 December 1999 28/12/99 ANNUAL RETURN SHUTTLE

View Document

04/01/994 January 1999 28/12/98 ANNUAL RETURN SHUTTLE

View Document

06/11/986 November 1998 30/04/98 ANNUAL ACCTS

View Document

24/04/9824 April 1998 CHANGE OF DIRS/SEC

View Document

24/04/9824 April 1998 CHANGE OF DIRS/SEC

View Document

28/02/9828 February 1998 30/04/97 ANNUAL ACCTS

View Document

29/12/9729 December 1997 28/12/97 ANNUAL RETURN SHUTTLE

View Document

07/02/977 February 1997 30/04/96 ANNUAL ACCTS

View Document

08/01/978 January 1997 28/12/96 ANNUAL RETURN SHUTTLE

View Document

17/12/9617 December 1996 CHANGE IN SIT REG ADD

View Document

17/12/9617 December 1996 CHANGE OF DIRS/SEC

View Document

17/12/9617 December 1996 CHANGE OF DIRS/SEC

View Document

09/01/969 January 1996 28/12/95 ANNUAL RETURN SHUTTLE

View Document

07/11/957 November 1995 30/04/95 ANNUAL ACCTS

View Document

16/01/9516 January 1995 28/12/94 ANNUAL RETURN SHUTTLE

View Document

16/11/9416 November 1994 30/04/94 ANNUAL ACCTS

View Document

31/12/9331 December 1993 28/12/93 ANNUAL RETURN SHUTTLE

View Document

23/11/9323 November 1993 30/04/93 ANNUAL ACCTS

View Document

22/01/9322 January 1993 28/12/92 ANNUAL RETURN SHUTTLE

View Document

11/01/9311 January 1993 30/04/92 ANNUAL ACCTS

View Document

06/02/926 February 1992 28/12/91 ANNUAL RETURN FORM

View Document

21/01/9221 January 1992 30/04/91 ANNUAL ACCTS

View Document

23/10/9123 October 1991 PARS RE MORTAGE

View Document

23/10/9123 October 1991 PARS RE MORTAGE

View Document

23/10/9123 October 1991 PARS RE MORTAGE

View Document

17/07/9117 July 1991 UPDATED MEM AND ARTS

View Document

17/07/9117 July 1991 SPECIAL/EXTRA RESOLUTION

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 RESOLUTION TO CHANGE NAME

View Document

04/04/914 April 1991 30/04/90 ANNUAL ACCTS

View Document

02/03/912 March 1991 28/12/90 ANNUAL RETURN

View Document

06/04/906 April 1990 29/12/89 ANNUAL RETURN

View Document

06/04/906 April 1990 CHANGE IN SIT REG ADD

View Document

13/01/9013 January 1990 30/04/89 ANNUAL ACCTS

View Document

16/02/8916 February 1989 30/12/88 ANNUAL RETURN

View Document

21/11/8821 November 1988 30/04/88 ANNUAL ACCTS

View Document

03/02/883 February 1988 21/12/87 ANNUAL RETURN

View Document

29/10/8729 October 1987 30/04/87 ANNUAL ACCTS

View Document

05/01/875 January 1987 12/12/86 ANNUAL RETURN

View Document

30/12/8630 December 1986 30/04/86 ANNUAL ACCTS

View Document

19/02/8619 February 1986 03/01/86 ANNUAL RETURN

View Document

10/12/8510 December 1985 30/04/85 ANNUAL ACCTS

View Document

10/03/8510 March 1985 27/11/84 ANNUAL RETURN

View Document

04/02/854 February 1985 30/04/84 ANNUAL ACCTS

View Document

14/02/8414 February 1984 31/12/83 ANNUAL RETURN

View Document

10/02/8310 February 1983 31/12/82 ANNUAL RETURN

View Document

15/06/8215 June 1982 NOTICE OF ARD

View Document

19/01/8219 January 1982 31/12/81 ANNUAL RETURN

View Document

06/02/816 February 1981 31/12/80 ANNUAL RETURN

View Document

06/10/806 October 1980 SIT OF REGISTER OF MEMS

View Document

14/02/8014 February 1980 31/12/79 ANNUAL RETURN

View Document

11/09/7911 September 1979 PARTICULARS RE DIRECTORS

View Document

07/02/797 February 1979 31/12/78 ANNUAL RETURN

View Document

22/09/7822 September 1978 MEMORANDUM AND ARTICLES

View Document

08/09/788 September 1978 SPECIAL/EXTRA RESOLUTION

View Document

08/09/788 September 1978 LETTER OF APPROVAL

View Document

04/01/784 January 1978 31/12/77 ANNUAL RETURN

View Document

12/01/7712 January 1977 31/12/76 ANNUAL RETURN

View Document

30/01/7630 January 1976 31/12/75 ANNUAL RETURN

View Document

07/01/757 January 1975 31/12/74 ANNUAL RETURN

View Document

27/12/7327 December 1973 31/12/73 ANNUAL RETURN

View Document

02/01/732 January 1973 31/12/72 ANNUAL RETURN

View Document

07/09/717 September 1971 31/12/71 ANNUAL RETURN

View Document

13/08/7113 August 1971 SITUATION OF REG OFFICE

View Document

06/08/716 August 1971 PARTICULARS RE DIRECTORS

View Document

11/08/7011 August 1970 31/12/70 ANNUAL RETURN

View Document

15/05/6915 May 1969 31/12/69 ANNUAL RETURN

View Document

12/11/6812 November 1968 PARTICULARS RE DIRECTORS

View Document

20/05/6820 May 1968 31/12/68 ANNUAL RETURN

View Document

16/05/6716 May 1967 31/12/67 ANNUAL RETURN

View Document

13/04/6613 April 1966 31/12/66 ANNUAL RETURN

View Document

23/03/6523 March 1965 31/12/65 ANNUAL RETURN

View Document

20/03/6420 March 1964 31/12/64 ANNUAL RETURN

View Document

07/03/637 March 1963 31/12/63 ANNUAL RETURN

View Document

02/03/622 March 1962 31/12/62 ANNUAL RETURN

View Document

29/06/6129 June 1961 PARTICULARS RE DIRECTORS

View Document

09/03/619 March 1961 RETURN OF ALLOTS (CASH)

View Document

14/02/6114 February 1961 PARTICULARS RE DIRECTORS

View Document

12/12/6012 December 1960 DECL ON COMPL ON INCORP

View Document

12/12/6012 December 1960 MEMORANDUM

View Document

12/12/6012 December 1960 STATEMENT OF NOMINAL CAP

View Document

12/12/6012 December 1960 ARTICLES

View Document

12/12/6012 December 1960 SITUATION OF REG OFFICE

View Document


More Company Information