BRIGHOUSE AND HALIFAX MODEL ENGINEERS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Appointment of Mr Ashley James Hance as a director on 2024-02-18

View Document

03/06/243 June 2024 Termination of appointment of David Wainwright as a director on 2024-02-18

View Document

03/06/243 June 2024 Termination of appointment of John Martyn Redfern as a director on 2024-02-18

View Document

03/06/243 June 2024 Termination of appointment of Andrew John Garside as a director on 2024-02-18

View Document

03/06/243 June 2024 Termination of appointment of Peter James Jeffery as a director on 2024-02-18

View Document

03/06/243 June 2024 Termination of appointment of David Firth as a director on 2024-02-18

View Document

03/06/243 June 2024 Termination of appointment of Joeseph Lloyd as a director on 2024-02-18

View Document

03/06/243 June 2024 Appointment of Mr Brian Harvey Jackson as a director on 2024-02-18

View Document

03/06/243 June 2024 Appointment of Mr Peter Vincent Morley as a director on 2024-02-18

View Document

03/06/243 June 2024 Termination of appointment of Michael David Moore as a director on 2024-02-18

View Document

03/06/243 June 2024 Appointment of Mr Keigh Hames as a director on 2024-02-18

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Fred Leech as a director on 2024-01-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/03/2315 March 2023 Termination of appointment of Paul Roberts as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr Mark Burt as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Fred Leech as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr Graham William Jowitt as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Gerald Smith as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Graham Lord as a director on 2023-02-28

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLAPHAM

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR JOHN MARTYN REDFERN

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR TERENCE LONGBOTTOM

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR PAUL ROBERTS

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY BASS

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAY DONKIN

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAYNE

View Document

30/03/1930 March 2019 DIRECTOR APPOINTED MR BENJAMIN CLAPHAM

View Document

30/03/1930 March 2019 DIRECTOR APPOINTED MR GERALD SMITH

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FIRTH

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR GRAHAM GOMMERSALL

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR GRAHAM LORD

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFERY LORD

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WADSWORTH

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

05/05/165 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 20/12/15 NO MEMBER LIST

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MAY

View Document

25/03/1525 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/01/1510 January 2015 20/12/14 NO MEMBER LIST

View Document

01/04/141 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR RAY DONKIN

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR IAN FIRTH

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GOMERSAL

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 16 SLADE LANE RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3PL

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WADSWORTH / 06/01/2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BIGGS

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WHITELEY / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY LORD / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES JEFFERY / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAINWRIGHT / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAVALIER / 05/01/2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DAVID HOLROYD

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BASS / 06/01/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE TIPPING

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE TIPPINE

View Document

06/01/146 January 2014 20/12/13 NO MEMBER LIST

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOESEPH LLOYD / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART RICHARDSON / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRED LEECH / 06/01/2014

View Document

02/12/132 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STOTT

View Document

19/03/1319 March 2013 20/12/12

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 16 SLADE LANE RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3PL

View Document

13/02/1313 February 2013 TERMINATE DIR APPOINTMENT

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED GRAHAM HOWARD RAYNE

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED JOHN RICHARD GOMERSAL

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED ANDREW JOHN GARSIDE

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED GORDON EDWARD MAY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MICHAEL DAVID MOORE

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED TERENCE CLAUDE TIPPINE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTH

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON

View Document

20/03/1220 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED TERENCE TIPPING

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 6 SLEAD ROYD BRIGHOUSE WEST YORKSHIRE HD6 2JQ

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDGAR LEECH

View Document

24/01/1224 January 2012 20/12/11

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 20/12/10

View Document

08/06/108 June 2010 20/12/09

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WAINWRIGHT

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED ROBERT BOOTH

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED DAVID FIRTH

View Document

11/03/1011 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

29/04/0929 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 SECRETARY APPOINTED FRED HARRY LEECH

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED PETER JAMES JEFFERY

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JOHN WADSWORTH

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR TERRY TIPPING

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR FRED BERRY

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN REDFEARN

View Document

04/03/084 March 2008 DIRECTOR APPOINTED RAYMOND STOTT

View Document

04/03/084 March 2008 DIRECTOR APPOINTED EDGAR LEECH

View Document

31/01/0831 January 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 20/12/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 20/12/05

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 20/12/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 ANNUAL RETURN MADE UP TO 20/12/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 20/12/02

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 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