Advanced company searchLink opens in new window

S.BRANNAN & SONS,LIMITED

Company number 00290512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 13/05/2023
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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