- Company Overview for BRASSART LIMITED (03528097)
- Filing history for BRASSART LIMITED (03528097)
- People for BRASSART LIMITED (03528097)
- Charges for BRASSART LIMITED (03528097)
- More for BRASSART LIMITED (03528097)
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
|
|
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
|
|
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
|
|
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
|
|
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
04 Dec 2014 | CC04 | Statement of company's objects | |
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
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 |