- Company Overview for BRENWARDS LIMITED (01777436)
- Filing history for BRENWARDS LIMITED (01777436)
- People for BRENWARDS LIMITED (01777436)
- Charges for BRENWARDS LIMITED (01777436)
- More for BRENWARDS LIMITED (01777436)
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) |
---|---|---|---|
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Scott James Edwards on 1 January 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Clifford Charles Whitebread on 1 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Patrick Joseph Brennan as a director on 31 December 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from 91/93 Church Road Swanscombe Kent DA10 0HE to 17 London Road Northfleet Gravesend Kent DA11 9JQ on 11 January 2016 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Jan 2015 | AP01 | Appointment of Mr Clifford Charles Whitebread as a director on 1 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Matthew Hull as a director on 1 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Paul Daniel Bowman as a director on 1 January 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Scott James Edwards on 1 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Susan Shirley Brennan as a director on 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Lynn Edwards as a director on 31 December 2014 | |
07 Jan 2015 | TM02 | Termination of appointment of Susan Shirley Brennan as a secretary on 31 December 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mr Scott James Edwards on 1 January 2013 | |
02 Jan 2013 | AP01 | Appointment of Mr Scott James Edwards as a director | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |