Advanced company searchLink opens in new window

BRANDON MEDICAL COMPANY LIMITED

Company number 02827189

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)
11 Jul 2017 PSC01 Notification of Graeme Andrew Hall as a person with significant control on 6 April 2016
26 Jun 2017 CS01 15/06/17 Statement of Capital gbp 1000
12 Jun 2017 AA Full accounts made up to 31 October 2016
03 Aug 2016 AA Accounts for a medium company made up to 31 October 2015
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
06 Oct 2015 CH01 Director's details changed for Mr Michael Kenneth Rimmer on 6 October 2015
14 Sep 2015 CH01 Director's details changed for Mr Adrian Alexander Hall on 1 September 2015
11 Aug 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
29 Jul 2015 AA Accounts for a medium company made up to 31 October 2014
11 May 2015 AP01 Appointment of Mr David Alan Anderson as a director on 6 May 2015
08 Aug 2014 AA Accounts for a medium company made up to 31 October 2013
02 Jul 2014 TM01 Termination of appointment of Brian Zealey as a director
26 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
18 Dec 2013 MR01 Registration of charge 028271890003
05 Aug 2013 AA Accounts for a small company made up to 31 October 2012
27 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Professor Jonathan Sackier as a director
14 Jan 2013 AD01 Registered office address changed from Holme Well Road Middleton Leeds West Yorkshire LS10 4TQ on 14 January 2013
06 Dec 2012 AP01 Appointment of Mr Andrew Law as a director
13 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
23 May 2012 AA Accounts for a small company made up to 31 October 2011
15 May 2012 AP01 Appointment of Mr Colin Glass as a director
06 Mar 2012 AP01 Appointment of Mr Brian John Zealey as a director
06 Mar 2012 AP01 Appointment of Mr Michael Kenneth Rimmer as a director
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1