Advanced company searchLink opens in new window

G.B. BRUDENELL LIMITED

Company number 00399281

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)
14 Aug 2017 AP01 Appointment of Mr Angus John Hurford as a director on 14 August 2017
14 Aug 2017 AP01 Appointment of Lynn Deborah Colson as a director on 14 August 2017
14 Aug 2017 AP01 Appointment of Gaile Margaret Walker as a director on 14 August 2017
14 Aug 2017 TM01 Termination of appointment of Eric Spencer Walker as a director on 14 August 2017
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Sep 2016 CH01 Director's details changed for Mr Eric Spencer Walker on 9 September 2016
09 Sep 2016 CH01 Director's details changed for Mrs Margaret Walker on 9 September 2016
20 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,050
16 Jun 2016 AD01 Registered office address changed from Montagu House 81 High Street Huntingdon Cambs PE29 3NY to Montagu House 81 High Street Huntingdon Cambs PE29 3NY on 16 June 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 7,050
07 May 2015 CH01 Director's details changed for Mrs Margaret Walker on 1 May 2015
07 May 2015 CH01 Director's details changed for Mr Eric Spencer Walker on 1 May 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
19 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7,050
22 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Jul 2013 CH01 Director's details changed for Mrs Margaret Walker on 31 July 2013
31 Jul 2013 CH03 Secretary's details changed for Mrs Margaret Walker on 31 July 2013
31 Jul 2013 CH01 Director's details changed for Mr Eric Spencer Walker on 31 July 2013
13 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
16 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
14 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
03 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders