- Company Overview for BRABBIN AND RUDD LIMITED (00684840)
- Filing history for BRABBIN AND RUDD LIMITED (00684840)
- People for BRABBIN AND RUDD LIMITED (00684840)
- Charges for BRABBIN AND RUDD LIMITED (00684840)
- More for BRABBIN AND RUDD LIMITED (00684840)
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 2018 | CH01 | Director's details changed for Peter Nicholas Brabbin on 19 January 2018 | |
19 Jan 2018 | PSC04 | Change of details for Peter Nicholas Brabbin as a person with significant control on 19 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Michael Andrew Brabbin on 19 January 2018 | |
19 Jan 2018 | PSC04 | Change of details for Michael Andrew Brabbin as a person with significant control on 19 January 2018 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Peter Nicholas Brabbin on 23 November 2016 | |
06 Dec 2016 | CH03 | Secretary's details changed for Peter Nicholas Brabbin on 23 November 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | TM01 | Termination of appointment of Kenneth Brabbin as a director on 10 February 2015 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
17 Oct 2013 | AD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 17 October 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders |