W.V. BRAHMS (SHIPS' CHANDLERS) LIMITED
Company number 03083855
- Company Overview for W.V. BRAHMS (SHIPS' CHANDLERS) LIMITED (03083855)
- Filing history for W.V. BRAHMS (SHIPS' CHANDLERS) LIMITED (03083855)
- People for W.V. BRAHMS (SHIPS' CHANDLERS) LIMITED (03083855)
- Charges for W.V. BRAHMS (SHIPS' CHANDLERS) LIMITED (03083855)
- More for W.V. BRAHMS (SHIPS' CHANDLERS) LIMITED (03083855)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
20 Aug 2014 | MR01 | Registration of charge 030838550001, created on 15 August 2014 | |
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | AP01 | Appointment of Mr David Francis Barrett as a director | |
04 Sep 2013 | AP01 | Appointment of Mr Ian Michael Barrett as a director | |
04 Sep 2013 | AD01 | Registered office address changed from 66a Station Road St Blazey Par Cornwall PL24 2LZ on 4 September 2013 | |
04 Sep 2013 | AP01 | Appointment of Mr Nigel Peter Barrett as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Paul Walkey as a director | |
05 Aug 2013 | TM02 | Termination of appointment of Jennifer Walkey as a secretary | |
15 Jul 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Paul Andre Walkey on 25 July 2010 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Aug 2009 | 363a | Return made up to 25/07/09; full list of members |