- Company Overview for BRACHER BROTHERS LIMITED (00666473)
- Filing history for BRACHER BROTHERS LIMITED (00666473)
- People for BRACHER BROTHERS LIMITED (00666473)
- Charges for BRACHER BROTHERS LIMITED (00666473)
- More for BRACHER BROTHERS LIMITED (00666473)
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) |
---|---|---|---|
01 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
27 Mar 2014 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
09 Aug 2013 | MR01 | Registration of charge 006664730002 | |
10 May 2013 | AA | Accounts for a dormant company made up to 28 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
07 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
18 May 2012 | AA | Full accounts made up to 30 December 2011 | |
29 Mar 2012 | CH03 | Secretary's details changed for Richard Portman on 11 October 2010 | |
21 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
04 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
05 May 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
08 Dec 2010 | AA01 | Current accounting period shortened from 7 July 2011 to 31 December 2010 | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 7 July 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Stephen Lee Whittern on 11 October 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH on 13 October 2010 | |
07 Oct 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 7 July 2010 | |
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2010 | AA01 | Current accounting period extended from 7 July 2010 to 31 December 2010 | |
03 Aug 2010 | AA01 | Previous accounting period shortened from 28 February 2011 to 7 July 2010 | |
23 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2010 | CC04 | Statement of company's objects | |
21 Jul 2010 | AD01 | Registered office address changed from Newbury Gillingham Dorset SP8 4QL on 21 July 2010 | |
21 Jul 2010 | TM01 | Termination of appointment of William Bracher as a director |