BRAIDLOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

30/05/2530 May 2025 Registered office address changed from Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ England to Unit 5 Farrell Industrial Estate Howley Lane Warrington WA1 2PB on 2025-05-30

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREST MEDICAL HOLDINGS LIMITED

View Document

04/06/204 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2020

View Document

03/06/203 June 2020 DIRECTOR APPOINTED ALASTAIR GERALD LEES MAXWELL

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HUNTER

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUNTER

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MOORE

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHMOND

View Document

03/06/203 June 2020 PREVEXT FROM 30/12/2019 TO 31/03/2020

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR BARRY CUNNINGHAM

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 28 HENDRICK AVENUE LONDON SW12 8TL

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SANJAY SEHGAL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS HAWLEY

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 19/04/18 STATEMENT OF CAPITAL GBP 1007294

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 900000

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR DAVID MUIR RICHMOND

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 15/06/17 STATEMENT OF CAPITAL GBP 847385

View Document

10/04/1710 April 2017 05/12/16 STATEMENT OF CAPITAL GBP 809885

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 09/02/16 STATEMENT OF CAPITAL GBP 576984

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR JEFFREY SMITH

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR ROSS KILLER HAWLEY

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CONNOLD

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/08/1431 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR SANJAY KUMAR SEHGAL

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR DUNCAN CHARLES MCNAUGHT MOORE

View Document

04/01/144 January 2014 ADOPT ARTICLES 29/11/2013

View Document

04/01/144 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 576984

View Document

12/11/1312 November 2013 ALTER ARTICLES 20/09/2013

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 322984

View Document

12/11/1312 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 20/03/13 STATEMENT OF CAPITAL GBP 332984

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WARD

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR SIMON ASHLEY WARD

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED SULL LIMITED CERTIFICATE ISSUED ON 14/09/10

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VALENTINE CONNOLD / 04/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATSON / 04/08/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 ARTICLES OF ASSOCIATION

View Document

10/12/0910 December 2009 ALTER ARTICLES 23/11/2009

View Document

27/11/0927 November 2009 24/11/09 STATEMENT OF CAPITAL GBP 172984

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR ALEXANDER DOUNIE HUNTER

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARC SPINOZA

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID JOHN VALENTINE CONNOLD

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 49 ESSEX ROAD CHINGFORD LONDON E4 6DG

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 49 ESSEX ROAD CHINEFORD LONDON E4 6DG

View Document

31/10/0631 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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