- Company Overview for P.J.BRAZIER & CO.LIMITED (00839456)
- Filing history for P.J.BRAZIER & CO.LIMITED (00839456)
- People for P.J.BRAZIER & CO.LIMITED (00839456)
- Charges for P.J.BRAZIER & CO.LIMITED (00839456)
- More for P.J.BRAZIER & CO.LIMITED (00839456)
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
|
|
06 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
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
|
|
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
|
|
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 |