BRUNTINGTHORPE LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102570820001

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/09/192 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN OLIVER ROSE / 06/03/2019

View Document

09/10/189 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/08/1730 August 2017 CESSATION OF CARL STEPHEN HAMBRIDGE AS A PSC

View Document

30/08/1730 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN COX

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR PAUL MARTIN COX

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARL HAMBRIDGE

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR CARL STEPHEN HAMBRIDGE

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL STEPHEN HAMBRIDGE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN OLIVER ROSE / 06/03/2017

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 18 OBAN CLOSE KETTERING NN15 5BL ENGLAND

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR CARL HAMBRIDGE

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR MARTYN OLIVER ROSE

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RMCI LTD


  • 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