- Company Overview for S.BRANNAN & SONS,LIMITED (00290512)
- Filing history for S.BRANNAN & SONS,LIMITED (00290512)
- People for S.BRANNAN & SONS,LIMITED (00290512)
- Charges for S.BRANNAN & SONS,LIMITED (00290512)
- More for S.BRANNAN & SONS,LIMITED (00290512)
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) |
---|---|---|---|
30 Apr 2021 | SH03 |
Purchase of own shares.
|
|
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | MA | Memorandum and Articles of Association | |
22 Apr 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2021 | SH08 | Change of share class name or designation | |
30 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | AP01 | Appointment of Mrs Clare Kathleen Hryb as a director on 12 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Andrew Stuart Wallace as a director on 12 July 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Cumberland Thermometer Works Cleator Moor Cumbria CA25 5QE to Unit 1 Leconfield Industrial Estate Cleator Moor Cumbria CA25 5QE on 10 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Kenneth Martin Brannan as a person with significant control on 15 February 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 |
Confirmation statement made on 29 October 2018 with no updates
|
|
14 Jun 2018 | TM01 | Termination of appointment of Kenneth Martin Brannan as a director on 13 June 2018 | |
24 Apr 2018 | SH08 | Change of share class name or designation | |
20 Apr 2018 | CC04 | Statement of company's objects | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2018 | AP01 | Appointment of Mr John Richard Bamforth as a director on 1 March 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
31 Oct 2017 | TM01 | Termination of appointment of Richard Henry Hellon as a director on 27 October 2017 | |
31 May 2017 | CH01 | Director's details changed for Mrs Juliet Helen Taylor on 31 March 2016 | |
31 May 2017 | CH01 | Director's details changed for Mr Andrew Martin Brannan on 31 March 2016 |