BRANCEPETH ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-10-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-10-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
21/05/1521 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/05/1422 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/09/1326 September 2013 | STATEMENT OF COMPANY'S OBJECTS |
17/09/1317 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GEORGE HAGGIE / 07/01/2013 |
08/07/138 July 2013 | DIRECTOR APPOINTED MRS ANN JANE HAGGIE |
15/05/1315 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | DIRECTOR APPOINTED MRS DEBORAH HAGGIE |
30/05/1230 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/05/1124 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
24/05/1124 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAMERON KENNETH HAGGIE / 09/05/2011 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON KENNETH HAGGIE / 09/05/2010 |
18/05/1018 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GEORGE HAGGIE / 09/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/07/0821 July 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/01/077 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/08/0610 August 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 57 KINGSTON DRIVE WHITLEY BAY TYNE & WEAR NE26 1JJ |
15/05/0615 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/09/052 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/059 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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