BRUNSWICK WAY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

08/08/238 August 2023 Member's details changed for Mr Stephen Mark Curtis on 2023-07-18

View Document

08/08/238 August 2023 Change of details for Mr Stephen Mark Curtis as a person with significant control on 2023-07-18

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK CURTIS / 24/06/2019

View Document

24/06/1924 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MARK CURTIS / 24/06/2019

View Document

15/05/1915 May 2019 CESSATION OF PATRICIA ANNE CAMPBELL AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, LLP MEMBER PATRICIA CAMPBELL

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

14/12/1714 December 2017 CORRECTION OF AN LLP MEMBER'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR STEPHEN MARK CURTIS

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / STEPHEN MARK CURTIS / 18/07/2017

View Document

28/09/1728 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN MARK CURTIS / 18/07/2017

View Document

25/09/1725 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS CANDICE ELAINE FONSECA / 19/07/2016

View Document

25/09/1725 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL DAVID HUMPHREYS / 19/07/2016

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MS CANDICE ELAINE FONSECA / 19/07/2016

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID HUMPHREYS / 19/07/2016

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2017

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID HUMPHREYS

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK CURTIS

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE CAMPBELL

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDICE ELAINE FONSECA

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/08/159 August 2015 ANNUAL RETURN MADE UP TO 18/07/15

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 ANNUAL RETURN MADE UP TO 18/07/14

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 ANNUAL RETURN MADE UP TO 18/07/13

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 77 WEST QUAY WAPPING DOCK LIVERPOOL L3 4BW

View Document

31/07/1231 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA ANNE CAMPBELL / 31/07/2012

View Document

31/07/1231 July 2012 ANNUAL RETURN MADE UP TO 18/07/12

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

18/07/1118 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF 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