- Company Overview for BRASS TACKS LIMITED (02216281)
- Filing history for BRASS TACKS LIMITED (02216281)
- People for BRASS TACKS LIMITED (02216281)
- More for BRASS TACKS LIMITED (02216281)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 28 December 2024 with no updates | |
30 Dec 2024 | AP01 | Appointment of Mrs Naomi Rachel Wyatt as a director on 10 November 2023 | |
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr David Lawrence Mccleery as a director on 15 June 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Dec 2022 | TM01 | Termination of appointment of Wesley R S Emerson as a director on 11 November 2022 | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
17 Jan 2022 | AP01 | Appointment of Mr James Armstrong as a director on 24 March 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of John Aitken as a director on 13 November 2020 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
10 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
25 Nov 2020 | TM02 | Termination of appointment of Roger Norman Sheldon as a secretary on 13 November 2020 | |
25 Nov 2020 | AP03 | Appointment of Colina Mcculloch as a secretary on 13 November 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR to 124 Wells Road Bath BA2 3AH on 2 September 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
08 Jan 2020 | AP01 | Appointment of Mr Colin David Haxton as a director on 8 November 2019 | |
12 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
02 Jan 2019 | TM01 | Termination of appointment of Denis Scott Cooper as a director on 4 June 2018 | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 |