- Company Overview for BRADY CORPORATION LIMITED (04201763)
- Filing history for BRADY CORPORATION LIMITED (04201763)
- People for BRADY CORPORATION LIMITED (04201763)
- More for BRADY CORPORATION LIMITED (04201763)
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) |
---|---|---|---|
05 Sep 2013 | CH01 | Director's details changed for Thomas James Felmer on 1 May 2013 | |
28 Aug 2013 | AP01 | Appointment of Bart Henk Margriet Maria Vervinckt as a director | |
31 Jul 2013 | AP01 | Appointment of Christine Kelly as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Liebwin Van Lil as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Peter Sephton as a director | |
08 May 2013 | AA | Full accounts made up to 31 July 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
09 Jul 2012 | SH19 |
Statement of capital on 9 July 2012
|
|
09 Jul 2012 | SH20 | Statement by directors | |
09 Jul 2012 | CAP-SS | Solvency statement dated 05/07/12 | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
02 May 2012 | AA | Full accounts made up to 31 July 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Liebwin Corneel Maria Albert Van Lil on 27 May 2011 | |
15 Aug 2011 | AP01 | Appointment of Liebwin Corneel Maria Albert Van Lil as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Andrew Walsham as a director | |
12 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
05 May 2011 | TM02 | Termination of appointment of Michael Irving as a secretary | |
25 Feb 2011 | AA | Full accounts made up to 31 July 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from Unit 1-2 Stockholm Road London SE16 3LH on 14 January 2011 | |
23 Nov 2010 | AD01 | Registered office address changed from Wildmere Industrial Estate Banbury Oxfordshire OX16 3JU on 23 November 2010 | |
06 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
19 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Apr 2010 | AD03 | Register(s) moved to registered inspection location |