Advanced company searchLink opens in new window

BRASSART LIMITED

Company number 03528097

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)
21 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2017 PSC04 Change of details for Mr Alan Stewart Lambert as a person with significant control on 25 October 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 535,000
29 Mar 2016 CH01 Director's details changed for Mr Alan Stewart Lambert on 29 March 2016
29 Mar 2016 CH03 Secretary's details changed for Mrs Elizabeth Catherine Lambert on 29 March 2016
29 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
29 Mar 2016 AD02 Register inspection address has been changed to C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
08 Dec 2015 AD01 Registered office address changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE to Units a & B Monarch Works Balds Lane Lye Stourbridge West Midlands DY9 8TE on 8 December 2015
10 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 535,000
26 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 SH10 Particulars of variation of rights attached to shares
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 535,000.00
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 505,000.00
04 Dec 2014 CC04 Statement of company's objects
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share business 04/03/2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/09/2014
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 80,000
19 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 425,000
08 Apr 2014 CH03 Secretary's details changed for Catherine Elizabeth Lambert on 23 January 2014
08 Apr 2014 AD01 Registered office address changed from 75 New Road Willenhall West Midlands WV13 2DA on 8 April 2014