Advanced company searchLink opens in new window

BROOKS BRAITHWAITE (SUSSEX) LIMITED

Company number 01416900

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 Mar 2021 AP01 Appointment of Mrs Luisa Carlotta Barile as a director on 7 March 2021
14 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
28 Oct 2020 AA Accounts for a small company made up to 31 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Steven Paul Mendel on 13 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Guy Matthew Farley on 13 March 2020
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
30 Aug 2017 AD01 Registered office address changed from Unit 4 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX to Third Floor Front Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW on 30 August 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
05 Sep 2016 TM01 Termination of appointment of Lesley Elizabeth Sayers as a director on 31 August 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2016 SH08 Change of share class name or designation
07 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000
07 Jan 2016 TM01 Termination of appointment of Nigel George Hucknall as a director on 22 December 2015
23 Oct 2015 MA Memorandum and Articles of Association
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2015 CC04 Statement of company's objects
01 Oct 2015 AP01 Appointment of Mr Steven Paul Mendel as a director on 1 September 2015