Advanced company searchLink opens in new window

BRATT AUTOSERVICES COMPANY LIMITED

Company number 01195221

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)
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 CS01 Confirmation statement made on 2 January 2017 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600,000
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 600,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 600,000
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Timothy Alan Saunders on 1 January 2013
01 Nov 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Mr Timothy Alan Saunders on 1 January 2012
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 MISC Amending 288A for timothy alan saunders
02 May 2012 CH01 Director's details changed for Timothy Alan Saunders on 2 May 2012
02 May 2012 TM01 Termination of appointment of John Dawson as a director
02 May 2012 TM02 Termination of appointment of John Dawson as a secretary
02 May 2012 AD01 Registered office address changed from 35 Summerleaze Road Maidenhead Berkshire SL6 8EW on 2 May 2012