- Company Overview for BRANTA GROUP LIMITED (00300792)
- Filing history for BRANTA GROUP LIMITED (00300792)
- People for BRANTA GROUP LIMITED (00300792)
- Charges for BRANTA GROUP LIMITED (00300792)
- Insolvency for BRANTA GROUP LIMITED (00300792)
- More for BRANTA GROUP LIMITED (00300792)
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
|
|
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
|
|
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 |