PHIL BRANT ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | Application to strike the company off the register |
11/06/2511 June 2025 | Registered office address changed from 2 Dragonfly Close East Leake Loughborough Leicestershire LE12 6YT England to 5 Falcon Way East Leake Loughborough Leicestershire LE12 6YF on 2025-06-11 |
11/06/2511 June 2025 | Change of details for Mr Philip Brant as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Change of details for Mr Philip Brant as a person with significant control on 2025-04-12 |
11/06/2511 June 2025 | Director's details changed for Mr Philip Brant on 2025-04-12 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
03/09/243 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-26 with updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Director's details changed for Mr Philip Brant on 2021-08-17 |
11/02/2211 February 2022 | Registered office address changed from 22 Holmestead Close Costock Loughborough Leicestershire LE12 6XP England to 2 Dragonfly Close East Leake Loughborough Leicestershire LE12 6YT on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mrs Olwen Jane Brant on 2021-08-17 |
11/02/2211 February 2022 | Change of details for Mr Philip Brant as a person with significant control on 2021-08-17 |
11/02/2211 February 2022 | Change of details for Mrs Olwen Jane Brant as a person with significant control on 2021-08-17 |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
29/12/1629 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRANT / 21/07/2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWEN JANE BRANT / 21/07/2016 |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWEN JANE BRANT / 21/07/2016 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 6 NORTHFIELDS WAY EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6RZ |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRANT / 21/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
06/11/146 November 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 |
28/02/1428 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
26/09/1326 September 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 |
26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | DIRECTOR APPOINTED MRS OLWEN JANE BRANT |
29/02/1229 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
12/10/1012 October 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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