BRENCOLE LLP

Company Documents

DateDescription
21/07/2521 July 2025 NewUnaudited abridged accounts made up to 2025-04-05

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

31/07/2031 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

05/09/195 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRADLEY ALLEN PORTER / 19/08/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

15/10/1815 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

08/09/178 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/10/163 October 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 ANNUAL RETURN MADE UP TO 22/05/16

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/08/1517 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / BRADLEY ALLEN PORTER / 20/06/2015

View Document

27/05/1527 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / BRADLEY ALLEN PORTER / 22/05/2015

View Document

26/05/1526 May 2015 ANNUAL RETURN MADE UP TO 22/05/15

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE OC3754530002

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE OC3754530001

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/06/1413 June 2014 ANNUAL RETURN MADE UP TO 22/05/14

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED NEIL WOODALL

View Document

24/05/1324 May 2013 ANNUAL RETURN MADE UP TO 22/05/13

View Document

07/01/137 January 2013 CURRSHO FROM 31/05/2013 TO 05/04/2013

View Document

16/07/1216 July 2012 LLP MEMBER APPOINTED ELOISE ZOE FANNING

View Document

16/07/1216 July 2012 LLP MEMBER APPOINTED COLIN WOODALL

View Document

16/07/1216 July 2012 LLP MEMBER APPOINTED BRADLEY ALLEN PORTER

View Document

16/07/1216 July 2012 LLP MEMBER APPOINTED NEIL WOODALL

View Document

22/05/1222 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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