BRENDON INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 01631731 |
Category | Private Limited Company |
Incorporated | 28 Apr 1982 |
Age | 42 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
BRENDON INTERNATIONAL LIMITED is an active private limited company with number 01631731. It was incorporated 42 years, 1 month, 11 days ago, on 28 April 1982. The company address is Sankey Valley Industrial Estate Sankey Valley Industrial Estate, Merseyside, WA12 8DN.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Mortgage satisfy charge full
Date: 06 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption full
Date: 02 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 17 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-07
Officer name: Mrs Alison Jane Jackson
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Appoint person secretary company with name date
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alison Jane Jackson
Appointment date: 2021-12-20
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Woodcock
Termination date: 2021-12-01
Documents
Termination secretary company with name termination date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-01
Officer name: Andrew David Woodcock
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-24
Officer name: Mr Andrew David Woodcock
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-10
Officer name: Mrs Hazel Marion James
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Change person secretary company with change date
Date: 08 Mar 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-08
Officer name: Mr Andrew David Woodcock
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type small
Date: 07 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts amended with made up date
Date: 20 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type small
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Hancox
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Woodcock
Change date: 2010-03-06
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Alan James Hancox
Documents
Accounts with accounts type small
Date: 09 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 04 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 21 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 21/03/2008 from sankey valley industrial estate newton le willows merseyside WA12 8ED
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / hazel james / 01/06/2007
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin brown
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
Certificate change of name company
Date: 06 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brendon phipps LIMITED\certificate issued on 06/01/04
Documents
Accounts with accounts type full
Date: 16 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Legacy
Date: 05 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brendon international LIMITED\certificate issued on 04/09/02
Documents
Accounts with accounts type medium
Date: 15 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/01; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 13/12/00 from: unit 1, athone road warrington cheshire WA2 8JJ
Documents
Accounts with accounts type small
Date: 07 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/99; no change of members
Documents
Legacy
Date: 25 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/12/99
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/98; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/97; no change of members
Documents
Legacy
Date: 19 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/96; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type small
Date: 08 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
99A HAWES LANE,WEST WICKHAM,BR4 0DG
Number: | 10082383 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 09575715 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAROLINA PROPERTIES (SCOTLAND) LTD
24 BERESFORD TERRACE,AYR,KA27 2EG
Number: | SC591299 |
Status: | ACTIVE |
Category: | Private Limited Company |
1210 LINCOLN ROAD,PETERBOROUGH,PE4 6ND
Number: | 08642002 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARSIDE TABOUR & LEWIS LIMITED
THE STUDIO,HARROGATE,HG3 2QF
Number: | 05399798 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE,BILLERICAY,CM12 0EQ
Number: | 07211603 |
Status: | ACTIVE |
Category: | Private Limited Company |