Advanced company searchLink opens in new window

PERCY R BREND & SONS (HOLDINGS) LIMITED

Company number 03450932

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)
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 472,707
15 Apr 2016 AD03 Register(s) moved to registered inspection location Head Office Taw Buildings Taw Vale Barnstaple Devon
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 472,707
08 Apr 2015 AD04 Register(s) moved to registered office address 50 the Terrace Torquay Devon TQ1 1DD
11 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 922,250
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
27 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
02 Apr 2012 AP01 Appointment of Mr Matthew Jonathan Brend as a director
28 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
28 Jun 2011 MISC Amending 288A
15 Jun 2011 MISC Amending 288A form
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
05 Jan 2011 TM01 Termination of appointment of Richard Percival Brend as a director