Advanced company searchLink opens in new window

BRAIN IN A JAR LIMITED

Company number 03686295

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)
06 Dec 2007 AA Total exemption small company accounts made up to 31 May 2006
27 Feb 2007 363s Return made up to 21/12/06; full list of members
31 Oct 2006 AA Total exemption full accounts made up to 31 May 2005
15 Feb 2006 363s Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2005 AA Total exemption small company accounts made up to 31 May 2004
11 May 2005 363s Return made up to 21/12/04; full list of members
04 Jun 2004 395 Particulars of mortgage/charge
28 Apr 2004 AA Total exemption small company accounts made up to 31 May 2003
30 Jan 2004 363s Return made up to 21/12/03; full list of members
20 Jul 2003 288b Director resigned
05 Mar 2003 AA Total exemption small company accounts made up to 31 May 2002
08 Feb 2003 363s Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Apr 2002 363s Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
02 Apr 2002 AA Total exemption small company accounts made up to 31 May 2001
17 Sep 2001 287 Registered office changed on 17/09/01 from: 9B leicester street northwich cheshire CW9 5LA
11 Apr 2001 363s Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 Feb 2001 287 Registered office changed on 19/02/01 from: 9B leicester street northwich cheshire CW9 5LA
13 Feb 2001 AA Accounts for a small company made up to 31 May 2000
02 Aug 2000 225 Accounting reference date extended from 31/12/99 to 31/05/00
17 Jul 2000 287 Registered office changed on 17/07/00 from: 16 hall lane kelsall tarporley cheshire CW6 0QY
18 Feb 2000 363s Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
23 Jul 1999 288c Director's particulars changed
01 Apr 1999 287 Registered office changed on 01/04/99 from: 9 abbey square chester CH1 2HU
01 Apr 1999 288b Secretary resigned
01 Apr 1999 288b Director resigned