- Company Overview for BRABY HOLDINGS LIMITED (04970857)
- Filing history for BRABY HOLDINGS LIMITED (04970857)
- People for BRABY HOLDINGS LIMITED (04970857)
- Charges for BRABY HOLDINGS LIMITED (04970857)
- Insolvency for BRABY HOLDINGS LIMITED (04970857)
- More for BRABY HOLDINGS LIMITED (04970857)
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) |
---|---|---|---|
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Aug 2007 | 395 | Particulars of mortgage/charge | |
18 Aug 2007 | 395 | Particulars of mortgage/charge | |
18 Aug 2007 | 395 | Particulars of mortgage/charge | |
18 Aug 2007 | 395 | Particulars of mortgage/charge | |
18 Aug 2007 | 395 | Particulars of mortgage/charge | |
18 Aug 2007 | 395 | Particulars of mortgage/charge | |
06 Feb 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
20 Dec 2006 | 363a | Return made up to 20/11/06; full list of members | |
20 Jan 2006 | 363a | Return made up to 20/11/05; full list of members | |
10 Jan 2006 | 288a | New secretary appointed | |
10 Jan 2006 | 288b | Secretary resigned | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: one redcliff street bristol BS1 6TP | |
22 Sep 2005 | AA | Full accounts made up to 31 March 2005 | |
10 Jan 2005 | 363s | Return made up to 20/11/04; full list of members | |
10 Jan 2005 | 363(288) |
Secretary's particulars changed
|
|
10 Jan 2005 | 363(287) |
Registered office changed on 10/01/05
|
|
14 Jun 2004 | CERTNM | Company name changed acraman (350) LIMITED\certificate issued on 14/06/04 | |
18 May 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/03/05 | |
13 Mar 2004 | 395 | Particulars of mortgage/charge | |
24 Jan 2004 | 288a | New director appointed | |
23 Dec 2003 | 288a | New director appointed |