BROTHERTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

18/08/2018 August 2020 SECRETARY APPOINTED MR DOMINIC BROTHERTON JONES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN STENSON

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM C/O MARTIN STENSON 3RD FLOOR 43 LONDON WALL LONDON EC2M 5TF

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 43 LONDON WALL 3RD FLOOR LONDON WALL LONDON EC2M 5TF ENGLAND

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BROTHERTON JONES / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY JONES / 22/07/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

06/04/176 April 2017 AUDITOR'S RESIGNATION

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROTHERTON

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED DR ALEXANDER FRASER BROTHERTON

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR DOMINIC BROTHERTON JONES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR GARETH JOHN HUNT

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 AUDITOR'S RESIGNATION

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES STENSON / 02/01/2012

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O MAYBROOK PROPERTIES LTD CARRINGTON HOUSE 126 -130 REGENT STREET LONDON W1B 5SE UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY DIANA JONES

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O MAYBROOK PROPERTIES LTD CARRINGTON HOUSE REGENT STREET LONDON W1B 5SE UNITED KINGDOM

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR MARTIN JAMES STENSON

View Document

15/12/1015 December 2010 PREVSHO FROM 30/09/2010 TO 31/07/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM WOODCOTE FARM, FULLERS FARM ROAD WEST HORSLEY SURREY KT24 6ES

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR OSMOND JONES

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY JONES / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR OSMOND WYNSIAN JONES / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA JONES / 26/05/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / OSMOND JONES / 10/08/2007

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CEDAR HOUSE VICARAGE LANE SEND SURREY GU23 7JN

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

View Document

27/05/9427 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

24/06/9324 June 1993 EXEMPTION FROM APPOINTING AUDITORS 18/06/93

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/938 June 1993 NEW SECRETARY APPOINTED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/06/862 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/05/8630 May 1986 COMPANY NAME CHANGED TIMEMINE LIMITED CERTIFICATE ISSUED ON 30/05/86

View Document

18/11/8518 November 1985 Incorporation

View Document

18/11/8518 November 1985 Incorporation

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