Advanced company searchLink opens in new window

BRAYLAKE CAR COMPANY LIMITED

Company number 02996208

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)
19 Feb 1997 288a New director appointed
19 Feb 1997 363s Return made up to 29/11/96; full list of members
08 Oct 1996 88(2) Ad 13/09/96--------- £ si 99900@1=99900 £ ic 100/100000
08 Oct 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
08 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Oct 1996 123 £ nc 1000/100900 13/09/96
27 Aug 1996 AA Full accounts made up to 31 January 1996
06 Mar 1996 88(2)R Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100
10 Jan 1996 363s Return made up to 29/11/95; full list of members
10 Jan 1996 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
10 Jan 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
31 Jan 1995 224 Accounting reference date notified as 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/01
28 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Jan 1995 MA Memorandum and Articles of Association
06 Jan 1995 CERTNM Company name changed highmotor LIMITED\certificate issued on 09/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed highmotor LIMITED\certificate issued on 09/01/95
05 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
05 Jan 1995 287 Registered office changed on 05/01/95 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/01/95 from: 1 mitchell lane bristol BS1 6BU
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
29 Nov 1994 NEWINC Incorporation