Advanced company searchLink opens in new window

D.F. BRAZEL LIMITED

Company number 04688398

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)
07 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for David Fenton Brazel on 6 March 2012
10 Feb 2012 CH01 Director's details changed for David Fenton Brazel on 10 February 2012
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 CH01 Director's details changed for David Fenton Brazel on 15 April 2011
04 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for David Fenton Brazel on 6 March 2010
16 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 06/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 06/03/08; full list of members
14 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Apr 2007 363a Return made up to 06/03/07; full list of members
18 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
04 Apr 2006 363a Return made up to 06/03/06; full list of members
07 Feb 2006 287 Registered office changed on 07/02/06 from: c/o knocker & foskett c/o knocker & foskett, the red house sevenoaks kent TN13 1JL
16 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Jun 2005 363s Return made up to 06/03/05; full list of members
06 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
29 Apr 2004 363s Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 Apr 2003 288a New director appointed
11 Apr 2003 288a New secretary appointed
11 Apr 2003 287 Registered office changed on 11/04/03 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW