Advanced company searchLink opens in new window

BRUNTWOOD GROUP LIMITED

Company number 02825044

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)
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 53,010,303
21 Feb 2013 AA Group of companies' accounts made up to 30 September 2012
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 53,025,806
  • ANNOTATION SH01 was replaced on 13/02/13 as it was not properly delivered.
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 10,466,946
  • ANNOTATION SH01 was replaced on 13/02/13 as it was not properly delivered.
08 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 February 2012
  • GBP 19,992,639
08 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
05 Jan 2012 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 19,992,639
07 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Feb 2011 AA Group of companies' accounts made up to 30 September 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Katharine Jane Vokes on 31 March 2010
22 Apr 2010 CH01 Director's details changed for Mr Michael John Oglesby on 31 March 2010
22 Apr 2010 CH01 Director's details changed for Mrs Jean Davies Oglesby on 31 March 2010
22 Apr 2010 CH01 Director's details changed for Christopher George Oglesby on 31 March 2010
22 Apr 2010 CH03 Secretary's details changed for Katharine Jane Vokes on 31 March 2010
10 Mar 2010 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010
01 Mar 2010 AA Group of companies' accounts made up to 30 September 2009
23 Apr 2009 363a Return made up to 31/03/09; full list of members
22 Apr 2009 353 Location of register of members
22 Apr 2009 190 Location of debenture register