BRENDAN JAMES (NORFOLK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Micro company accounts made up to 2024-10-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-31 with updates

View Document

08/01/258 January 2025 Cessation of Nicola Morgan as a person with significant control on 2024-10-31

View Document

18/11/2418 November 2024 Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ to The Bell Inn 2 Ely Road Denver Downham Market Norfolk PE38 0DW on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

27/10/2227 October 2022 Change of details for Mrs Nicola Morgan as a person with significant control on 2022-10-27

View Document

11/10/2211 October 2022 Notification of Nicola Morgan as a person with significant control on 2022-10-11

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-10-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

15/12/2015 December 2020 CESSATION OF NICOLA MORGAN AS A PSC

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

28/10/2028 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MORGAN

View Document

16/10/1816 October 2018 CESSATION OF JAMES PATRICK ARMITAGE AS A PSC

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH UNITED KINGDOM

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS NICOLA MORGAN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ARMITAGE

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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