- Company Overview for BRANTONES LIMITED (02519432)
- Filing history for BRANTONES LIMITED (02519432)
- People for BRANTONES LIMITED (02519432)
- Charges for BRANTONES LIMITED (02519432)
- Insolvency for BRANTONES LIMITED (02519432)
- More for BRANTONES LIMITED (02519432)
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) |
---|---|---|---|
27 Oct 2022 | PSC04 | Change of details for Mr John Joseph Ward as a person with significant control on 21 September 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr John Joseph Ward on 21 September 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
06 Jun 2022 | AP03 | Appointment of Mr John Joseph Ward as a secretary on 6 June 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Helen Parry as a secretary on 6 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Jennifer Ward George as a director on 24 May 2022 | |
14 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|
|
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|
|
30 Apr 2019 | PSC04 | Change of details for Mr John Joseph Ward as a person with significant control on 23 April 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Mar 2019 | AP01 | Appointment of Miss Jennifer Ward George as a director on 8 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Lee Paul Birkett as a director on 8 March 2019 | |
18 Jul 2018 | AD01 | Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 18 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr John Joseph Ward on 15 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr John Joseph Ward as a person with significant control on 15 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |