BRENT CT ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Confirmation statement made on 2025-07-13 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM STUDIO 41-42 BUILDING 56 SOUTH MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY LONDON HA9 7RG |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
16/12/1416 December 2014 | DIRECTOR APPOINTED MOSES |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ORVILLE JOHNSON / 01/04/2014 |
16/04/1416 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
20/08/1320 August 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
18/04/1318 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
18/09/1218 September 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM QUINN / 02/11/2009 |
18/04/1218 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORVILLE JOHNSON / 08/03/2012 |
08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNWELL |
03/10/113 October 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
15/04/1115 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
15/04/1115 April 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
26/11/1026 November 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
15/06/1015 June 2010 | DIRECTOR APPOINTED MR ROBERT DUNWELL |
14/06/1014 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/06/1014 June 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORVILLE JOHNSON / 24/03/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM QUINN / 24/03/2010 |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, SECRETARY PRADIP SEVAK |
06/02/106 February 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM UNITS 29-30 BRIDGE PARK HARROW ROAD LONDON GREATER LONDON NW10 0RG |
10/06/0910 June 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR APPOINTED MR JOHN WILLIAM QUINN |
10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR NEWLAND NOTTINGHAM |
07/02/097 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/083 September 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
17/04/0817 April 2008 | RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
17/06/0717 June 2007 | RETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS |
19/01/0719 January 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRENT CT ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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