- Company Overview for BREXVILLE LIMITED (02530104)
- Filing history for BREXVILLE LIMITED (02530104)
- People for BREXVILLE LIMITED (02530104)
- Charges for BREXVILLE LIMITED (02530104)
- More for BREXVILLE LIMITED (02530104)
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
|
|
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
|
|
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
|
|
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 |