Advanced company searchLink opens in new window

BRUNELCARE ENTERPRISES LIMITED

Company number 03570779

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)
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
  • GBP 2
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
  • GBP 2
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