- Company Overview for BRAND NEW COMPANY 1111 LIMITED (02561021)
- Filing history for BRAND NEW COMPANY 1111 LIMITED (02561021)
- People for BRAND NEW COMPANY 1111 LIMITED (02561021)
- Charges for BRAND NEW COMPANY 1111 LIMITED (02561021)
- More for BRAND NEW COMPANY 1111 LIMITED (02561021)
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 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
30 Jun 2010 | SH19 |
Statement of capital on 30 June 2010
|
|
08 Jun 2010 | SH20 | Statement by directors | |
08 Jun 2010 | CAP-SS | Solvency statement dated 19/05/10 | |
08 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Mar 2010 | CH01 | Director's details changed for Ian Langford Mollard on 4 February 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Keith Ernest Mollard on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Ian Langford Mollard on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Alexander Ross Laing on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Simon Atherton on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for James Alan Atherton on 21 December 2009 | |
30 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
28 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
12 Feb 2008 | 363a | Return made up to 21/11/07; full list of members | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: environmental house sandwash close rainford industrial estate st helens merseyside WA11 8LY | |
31 Jan 2008 | 288a | New secretary appointed | |
24 Jan 2008 | 288b | Secretary resigned | |
03 Jan 2008 | 288a | New director appointed | |
02 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge |