BRENNAN BUILDING & CIVIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/02/2026 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/02/1913 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/01/1812 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELLEN BRENNAN / 01/10/2013

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRENNAN / 01/01/2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MRS CAROLINE ELLEN BRENNAN

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DORAN / 01/01/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELLEN BRENNAN / 01/01/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DORAN / 14/12/2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELLEN BRENNAN / 01/01/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRENNAN / 01/01/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DORAN / 01/01/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DORAN / 28/11/2006

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH DORAN / 02/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BRENNAN / 02/10/2009

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 4 MUSEUM COURT WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: MUSEUM COURT WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: THE COURTYARD DUNCOTE TOWCESTER NORTHAMPTONSHIRE NN12 8AH

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

15/03/9915 March 1999 ALTER MEM AND ARTS 19/02/99

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED JOBSPARK LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

02/10/982 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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