- Company Overview for BRUNELCARE ENTERPRISES LIMITED (03570779)
- Filing history for BRUNELCARE ENTERPRISES LIMITED (03570779)
- People for BRUNELCARE ENTERPRISES LIMITED (03570779)
- More for BRUNELCARE ENTERPRISES LIMITED (03570779)
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) |
---|---|---|---|
28 Jan 2016 | AA | Accounts for a dormant company made up to 27 May 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
09 Apr 2015 | AA | Accounts for a dormant company made up to 27 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Feb 2014 | AA | Accounts for a dormant company made up to 27 May 2013 | |
27 Dec 2013 | AP01 | Appointment of Mr Stephen Gerard Boardman as a director | |
24 Dec 2013 | TM01 | Termination of appointment of James Magness as a director | |
23 Sep 2013 | AP03 | Appointment of Mr Robert Paul Staplin as a secretary | |
23 Sep 2013 | TM02 | Termination of appointment of Tim Jenkinson as a secretary | |
18 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
18 Jun 2013 | AD01 | Registered office address changed from 3 Redcliffe Parade West Bristol BS1 6SL on 18 June 2013 | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 27 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Accounts for a dormant company made up to 27 May 2011 | |
06 Jun 2011 | CH03 | Secretary's details changed for Mr Tim Jenkinson on 6 June 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
02 Jun 2011 | TM01 | Termination of appointment of George Cooke as a director | |
27 May 2011 | TM02 | Termination of appointment of George Cooke as a secretary | |
27 May 2011 | AP03 | Appointment of Mr Tim Jenkinson as a secretary | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 27 May 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for George Cooke on 27 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Helen Joy on 27 May 2010 | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 27 May 2009 | |
09 Feb 2010 | AP01 | Appointment of Mr. James Magness as a director |