Advanced company searchLink opens in new window

BREXVILLE LIMITED

Company number 02530104

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)
24 Aug 2016 CH03 Secretary's details changed for Mr John Ayton on 13 August 2015
21 Apr 2016 AD01 Registered office address changed from 1 Quad Road East Lane Wembley Middlesex HA9 7NE England to East Lane Business Park 1 Quad Road East Lane Wembley Middlesex HA9 7NE on 21 April 2016
18 Mar 2016 MR04 Satisfaction of charge 1 in full
09 Mar 2016 AD01 Registered office address changed from 69 Station Road London W7 3JD to 1 Quad Road East Lane Wembley Middlesex HA9 7NE on 9 March 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 Aug 2015 CH03 Secretary's details changed for Mr John Ayton on 1 September 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
09 Sep 2014 CH03 Secretary's details changed for Mr John Ayton on 1 August 2014
08 Jul 2014 AD01 Registered office address changed from 95 Mortimer Street London W1W 7ST on 8 July 2014
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
13 Aug 2013 CH03 Secretary's details changed for Mr John Ayton on 1 November 2012
28 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Trevor George Newman on 13 August 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Sep 2009 363a Return made up to 13/08/09; full list of members
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
06 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007