BRANCHING OUT TWO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/11/2420 November 2024 | Memorandum and Articles of Association |
20/11/2420 November 2024 | Resolutions |
11/11/2411 November 2024 | Change of share class name or designation |
01/07/241 July 2024 | Confirmation statement made on 2024-05-16 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
16/05/2316 May 2023 | Appointment of Mrs Jane Clare Oakley as a secretary on 2023-05-15 |
16/05/2316 May 2023 | Termination of appointment of Jaqueline Mary Crookes as a secretary on 2023-05-14 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Appointment of Mr Samuel Anthony Broster as a director on 2022-12-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | 16/05/15 FULL LIST AMEND |
18/02/1618 February 2016 | VARYING SHARE RIGHTS AND NAMES |
18/02/1618 February 2016 | STATEMENT OF COMPANY'S OBJECTS |
18/02/1618 February 2016 | ADOPT ARTICLES 31/03/2015 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039947950003 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY HARRISON / 02/10/2009 |
11/06/1011 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROSTER / 02/10/2009 |
11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE MARY CROOKES / 02/10/2009 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS; AMEND |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | NC INC ALREADY ADJUSTED 12/03/08 |
23/04/0823 April 2008 | GBP NC 1000/10000 12/03/2008 |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/07/0730 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/06/074 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/07/0620 July 2006 | NEW SECRETARY APPOINTED |
20/07/0620 July 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE SK9 1PT |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/12/0529 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0515 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/06/0310 June 2003 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 10 GEORGE STREET, ALDERLEY EDGE, CHESHIRE SK9 7EJ |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/05/0328 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 2 STATHAM COURT, STATHAM STREET, MACCLESFIELD, CHESHIRE SK11 6XN |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | NEW SECRETARY APPOINTED |
22/05/0022 May 2000 | NEW DIRECTOR APPOINTED |
19/05/0019 May 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE M1 6FR |
19/05/0019 May 2000 | SECRETARY RESIGNED |
16/05/0016 May 2000 | 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