BRANDON AUTO ELECTRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Confirmation statement made on 2025-08-18 with updates |
| 28/07/2528 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 29/08/2329 August 2023 | Change of details for John Robert Betts as a person with significant control on 2023-08-01 |
| 29/08/2329 August 2023 | Change of details for John Robert Betts as a person with significant control on 2023-08-01 |
| 29/08/2329 August 2023 | Director's details changed for John Robert Betts on 2023-08-01 |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/05/2331 May 2023 | Registered office address changed from 68 Haselmere Close Bury St. Edmunds IP32 7JQ England to 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB on 2023-05-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-08-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-08-18 with no updates |
| 02/07/212 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
| 30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK IP32 7GY |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
| 26/07/1626 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/09/151 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/09/148 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/08/1329 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/08/1230 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
| 07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/08/1131 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
| 19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM THE BEECHES, 30 BRIDGE STREET THETFORD NORFOLK IP24 3AG |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BETTS / 01/10/2009 |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BETTS / 01/10/2009 |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN RICHARDSON BETTS / 01/10/2009 |
| 09/09/109 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 07/09/097 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 29/08/0729 August 2007 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
| 14/09/0614 September 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 22/11/0522 November 2005 | DIRECTOR RESIGNED |
| 19/08/0519 August 2005 | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
| 10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 01/09/041 September 2004 | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS |
| 05/11/035 November 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
| 21/09/0321 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 20/08/0320 August 2003 | NEW DIRECTOR APPOINTED |
| 20/08/0320 August 2003 | NEW DIRECTOR APPOINTED |
| 20/08/0320 August 2003 | NEW DIRECTOR APPOINTED |
| 20/08/0320 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/08/0319 August 2003 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 19/08/0319 August 2003 | SECRETARY RESIGNED |
| 19/08/0319 August 2003 | DIRECTOR RESIGNED |
| 18/08/0318 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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