BROLLY REFURBISHMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
29/11/2329 November 2023 | Change of details for Mr Peter Brolly as a person with significant control on 2023-11-29 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
19/02/2219 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 11 HILLSIDE ROAD ALDERSHOT GU11 3LX ENGLAND |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 6 LOWER WEYBOURNE LANE FARNHAM GU9 9HQ ENGLAND |
12/10/1712 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/10/1615 October 2016 | REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 14 THREESTILES ROAD FARNHAM SURREY GU9 7DE |
20/07/1620 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/07/1517 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/06/1119 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER BROLLY / 18/06/2010 |
05/07/105 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | CURRSHO FROM 30/06/2009 TO 31/05/2009 |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/02/0913 February 2009 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
14/01/0914 January 2009 | PREVSHO FROM 30/06/2008 TO 31/05/2008 |
03/07/083 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 6 SALTRAM ROAD FARNBOROUGH HAMPSHIRE GU14 7DX |
03/12/043 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0413 July 2004 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
13/07/0413 July 2004 | SECRETARY RESIGNED |
13/07/0413 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | SECRETARY RESIGNED |
24/12/0324 December 2003 | NEW SECRETARY APPOINTED |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 14 THREE STILES ROAD FARNHAM SURREY GU9 7DE |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
27/06/0327 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/0327 June 2003 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU |
26/06/0326 June 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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