Advanced company searchLink opens in new window

P.J.BRAZIER & CO.LIMITED

Company number 00839456

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)
08 Dec 2016 TM01 Termination of appointment of Peter John Brazier as a director on 30 April 2011
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
17 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 102
06 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 102
02 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
03 Sep 2014 MR01 Registration of charge 008394560013, created on 2 September 2014
15 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 102
30 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
04 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
19 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Peter John Brazier on 3 December 2012
18 Dec 2012 CH01 Director's details changed for Mr Luke Simon Brazier on 3 December 2012
30 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
30 Dec 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 102
05 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Peter John Brazier on 3 December 2010
31 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
19 Oct 2010 AD01 Registered office address changed from 4Th Floor (Hf) Tuition House 27-37 St. Georges Road Wimbledon London SW19 4EU on 19 October 2010
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 12
09 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Luke Brazier on 1 December 2009
15 Dec 2009 AA Full accounts made up to 5 April 2009
05 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9