- Company Overview for S.A.BRAIN & COMPANY,LIMITED (00052099)
- Filing history for S.A.BRAIN & COMPANY,LIMITED (00052099)
- People for S.A.BRAIN & COMPANY,LIMITED (00052099)
- Charges for S.A.BRAIN & COMPANY,LIMITED (00052099)
- More for S.A.BRAIN & COMPANY,LIMITED (00052099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2015 | AP01 | Appointment of Mr Peter John Wilson as a director on 1 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
22 Jul 2014 | MISC | 30/09/2013 accounts processed on this company in error | |
22 Jul 2014 | AA |
Group of companies' accounts made up to 28 September 2013
|
|
24 Jun 2014 | AP01 | Appointment of Mr Alistair Grant Arkley as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Philip Lay as a director | |
25 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
11 Dec 2013 | MR01 | Registration of charge 000520990032 | |
11 Oct 2013 | TM01 | Termination of appointment of Richard Davies as a director | |
05 Jul 2013 | AA | Group of companies' accounts made up to 29 September 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
29 May 2012 | AA | Group of companies' accounts made up to 1 October 2011 | |
28 May 2012 | CH01 | Director's details changed for Mr Martin Stuart Reed on 4 April 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Mr Martin Stuart Reed on 17 October 2011 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
26 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
22 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
22 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
16 May 2011 | AA | Group of companies' accounts made up to 25 September 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Mr Philip Henry Lay on 1 March 2011 |