Advanced company searchLink opens in new window

BRANTA GROUP LIMITED

Company number 00300792

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)
19 Jan 2016 TM02 Termination of appointment of Brenda Joyce Barnes as a secretary on 30 April 2015
19 Jan 2016 TM01 Termination of appointment of Brenda Joyce Barnes as a director on 30 April 2015
27 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 75,000
24 Feb 2015 CH01 Director's details changed for Brenda Joyce Barnes on 27 June 2012
24 Feb 2015 CH03 Secretary's details changed for Brenda Joyce Barnes on 27 June 2012
19 Mar 2014 AD01 Registered office address changed from Meadow Mills Carlton Road Dewsbury West Yorkshire WF13 2BA on 19 March 2014
28 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 75,000
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 MR01 Registration of charge 003007920010
24 Apr 2013 MR04 Satisfaction of charge 7 in full
27 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013
21 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
08 Jan 2013 CH03 Secretary's details changed for Brenda Joyce Barnes on 27 June 2012
08 Jan 2013 CH01 Director's details changed for Keith Miles Barnes on 27 June 2012
08 Jan 2013 CH01 Director's details changed for Brenda Joyce Barnes on 27 June 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
06 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders