- Company Overview for BRUNCHCOURT LIMITED (02416438)
- Filing history for BRUNCHCOURT LIMITED (02416438)
- People for BRUNCHCOURT LIMITED (02416438)
- More for BRUNCHCOURT LIMITED (02416438)
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) |
---|---|---|---|
30 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
31 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Oct 2013 | AA01 | Previous accounting period extended from 30 January 2013 to 31 January 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
07 May 2013 | AP03 | Appointment of Ms Emily Jane Kessler as a secretary | |
07 May 2013 | AP01 | Appointment of Mr Jeremy David Collins as a director | |
23 Dec 2012 | TM01 | Termination of appointment of Alastair Dornan as a director | |
09 Nov 2012 | AD01 | Registered office address changed from 2 Moorside Brentor Tavistock Devon PL19 0LN United Kingdom on 9 November 2012 | |
09 Nov 2012 | TM02 | Termination of appointment of Brian Wood as a secretary | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 30 January 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 January 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Alastair Dornan on 23 August 2010 | |
10 Sep 2010 | AD01 | Registered office address changed from 26 Chilton Road Richmond Surrey TW9 4JB on 10 September 2010 | |
10 Sep 2010 | CH03 | Secretary's details changed for Brian Wood on 23 August 2010 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 January 2009 | |
23 Sep 2009 | 288c | Director's change of particulars / alastair dornan / 22/09/2009 | |
23 Sep 2009 | 288c | Secretary's change of particulars / brian wood / 22/09/2009 | |
23 Sep 2009 | 363a | Return made up to 23/08/09; full list of members |