BRAMBLES ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 Notification of Paula Jayne Yallop as a person with significant control on 2025-08-06

View Document

21/08/2521 August 2025 Change of details for Mr Robert Adam Yallop as a person with significant control on 2025-08-06

View Document

21/08/2521 August 2025 Director's details changed for Mrs Paula Jayne Yallop on 2025-08-21

View Document

11/04/2511 April 2025 Director's details changed for Mr Marc James Yallop on 2025-04-08

View Document

11/04/2511 April 2025 Director's details changed for Mr Marc James Yallop on 2025-04-08

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

24/01/2424 January 2024 Previous accounting period extended from 2023-07-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 DIRECTOR APPOINTED MRS PAULA JAYNE YALLOP

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JAMES YALLOP / 03/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ADAM YALLOP / 24/01/2018

View Document

14/02/1814 February 2018 CESSATION OF MARC JAMES YALLOP AS A PSC

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MARC JAMES YALLOP

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ADAM YALLOP

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

14/07/1714 July 2017 CESSATION OF PAULINE WEBB AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE WEBB

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC YALLOP

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE WEBB

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY PAULINE WEBB

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE WEBB / 14/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM YALLOP / 14/12/2016

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089892390003

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089892390002

View Document

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/02/166 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089892390001

View Document

26/11/1526 November 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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