Advanced company searchLink opens in new window

TOP BRASS CONTRACT FURNITURE LIMITED

Company number 05575457

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)
14 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 306
11 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 207
11 Aug 2015 SH06 Cancellation of shares. Statement of capital on 30 October 2014
  • GBP 207
11 Aug 2015 SH03 Purchase of own shares.
15 Jul 2015 AP01 Appointment of Geoffrey James Bassett as a director on 15 July 2015
02 Jul 2015 CH01 Director's details changed for Mr John Francis Harrington on 30 October 2014
30 Jun 2015 TM02 Termination of appointment of Grosvenor Secretary Ltd as a secretary on 30 October 2014
07 May 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 360
24 Dec 2014 TM01 Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014
24 Dec 2014 TM01 Termination of appointment of Brian Baron as a director on 1 January 2012
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 360
26 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Apr 2013 TM01 Termination of appointment of Geoffrey Bassett as a director
27 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
03 Nov 2011 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 27 September 2011
31 Aug 2011 AA Total exemption full accounts made up to 30 September 2010
13 Jun 2011 AP01 Appointment of John Francis Harrington as a director
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 360
07 Jun 2011 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 19 May 2011
07 Jun 2011 AD01 Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 June 2011