BRENDURMORKER LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 9 Iona Way, Wickford Essex SS12 9QX United Kingdom to Office 11 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ on 2023-01-30

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

15/04/2115 April 2021 CURREXT FROM 31/01/2022 TO 05/04/2022

View Document

29/03/2129 March 2021 CESSATION OF JADE MORRIS AS A PSC

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOCELYN VELASCO

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR JADE MORRIS

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MRS JOCELYN VELASCO

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 24 CANTERBURY STREET CHORLEY PR6 0LN ENGLAND

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 24 CANTERBURY STREET CHORLEY PR6 0LN UNITED KINGDOM

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 34 SYCAMORE PLACE CARDIFF CF5 3PN WALES

View Document

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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