BRAMDEAN CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

14/05/2514 May 2025 Satisfaction of charge 062102160003 in full

View Document

30/07/2430 July 2024 Director's details changed for Mr Jonathan Allan on 2024-07-29

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

08/05/248 May 2024 Registered office address changed from Colliers Farm Midhurst Road Fernhurst Haslemere West Sussex GU27 3EX to The Cross 2 Midhurst Road Fernhurst Haslemere GU27 3EE on 2024-05-08

View Document

25/01/2425 January 2024 Appointment of Mr Jonathan Allan as a director on 2024-01-24

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Registration of charge 062102160004, created on 2023-09-07

View Document

12/09/2312 September 2023 Registration of charge 062102160003, created on 2023-09-07

View Document

26/05/2326 May 2023 Satisfaction of charge 062102160001 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

01/05/191 May 2019 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062102160002

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062102160002

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062102160001

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY FLETCHER KENNEDY SECRETARIES LTD

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLETCHER KENNEDY SECRETARIES LTD / 11/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SHELLARD / 11/05/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM COLLIERS FARM MIDHURST ROAD FERNHURST W SUSSEX GU27 3EX

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM WEYDOWN EDGE 8 PINE VIEW HASLEMERE SURREY GU27 1DU

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED HESPERIA PROJECTS LTD CERTIFICATE ISSUED ON 17/12/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 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