NEIL BRAIN DRYLINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-11-04 with no updates |
07/10/247 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
30/07/2330 July 2023 | Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW to 31 Riding Barn Hill Wick Bristol BS30 5PB on 2023-07-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
08/12/218 December 2021 | Confirmation statement made on 2021-11-04 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL BRAIN / 01/10/2019 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRAIN / 01/10/2019 |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
28/05/1828 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/11/1318 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/12/1216 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/11/1120 November 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1022 November 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/07/1024 July 2010 | PREVEXT FROM 30/11/2009 TO 31/03/2010 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS CLARE TAYLOR / 01/10/2009 |
20/11/0920 November 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
20/11/0920 November 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
19/11/0919 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLARE TAYLOR / 01/10/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRAIN / 01/10/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRAIN / 01/10/2009 |
11/12/0811 December 2008 | SECRETARY APPOINTED CLARE TAYLOR |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL . BS40 8UW UNITED KINGDOM |
18/11/0818 November 2008 | 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