BRANDON CONTROLS LIMITED

04337795
GLENEWES HOUSE GATE WAY DRIVE YEADON LEEDS LS19 7XY

Documents

Documents
Date Category Description Pages
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2022 accounts Annual Accounts 5 Buy now
29 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2022 accounts Annual Accounts 5 Buy now
23 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2022 officers Termination of appointment of director (Kevin Stansfield) 1 Buy now
23 Feb 2022 officers Appointment of director (Mr Glenn Stone) 2 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 5 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 accounts Annual Accounts 5 Buy now
15 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
15 May 2019 resolution Resolution 12 Buy now
14 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Mar 2019 accounts Annual Accounts 5 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2017 accounts Annual Accounts 5 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 accounts Annual Accounts 6 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 6 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
10 Oct 2012 accounts Annual Accounts 5 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
26 Oct 2011 accounts Annual Accounts 5 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 accounts Annual Accounts 5 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
04 Nov 2009 accounts Annual Accounts 5 Buy now
19 Dec 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
25 Jan 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
28 Oct 2007 accounts Annual Accounts 6 Buy now
28 Oct 2007 officers New secretary appointed 2 Buy now
28 Oct 2007 officers Secretary resigned 1 Buy now
01 Dec 2006 accounts Annual Accounts 5 Buy now
01 Dec 2006 annual-return Return made up to 21/11/06; full list of members 6 Buy now
16 Feb 2006 resolution Resolution 15 Buy now
12 Dec 2005 annual-return Return made up to 21/11/05; full list of members 6 Buy now
10 Nov 2005 accounts Annual Accounts 6 Buy now
15 Dec 2004 annual-return Return made up to 03/12/04; full list of members 6 Buy now
16 Sep 2004 accounts Annual Accounts 6 Buy now
03 Dec 2003 annual-return Return made up to 03/12/03; full list of members 6 Buy now
22 Oct 2003 accounts Annual Accounts 6 Buy now
19 Dec 2002 annual-return Return made up to 03/12/02; full list of members 6 Buy now
11 Sep 2002 accounts Annual Accounts 6 Buy now
22 Aug 2002 accounts Accounting reference date shortened from 31/12/02 to 30/06/02 1 Buy now
22 Mar 2002 miscellaneous Statement Of Affairs 17 Buy now
22 Mar 2002 capital Ad 01/03/02--------- £ si 75@1=75 £ ic 1/76 2 Buy now
14 Mar 2002 officers Secretary resigned 1 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
12 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2002 officers New secretary appointed 2 Buy now
08 Mar 2002 officers New director appointed 2 Buy now
08 Mar 2002 address Registered office changed on 08/03/02 from: 12 park square east leeds west yorkshire LS1 2LF 1 Buy now
11 Dec 2001 incorporation Incorporation Company 18 Buy now