- Company Overview for BRBIBR LIMITED (06022301)
- Filing history for BRBIBR LIMITED (06022301)
- People for BRBIBR LIMITED (06022301)
- Charges for BRBIBR LIMITED (06022301)
- Registers for BRBIBR LIMITED (06022301)
- More for BRBIBR LIMITED (06022301)
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) |
---|---|---|---|
18 Sep 2014 | AUD | Auditor's resignation | |
16 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
09 May 2012 | MISC | Section 519 | |
11 Apr 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
05 Jan 2012 | AP03 | Appointment of Mr David Hogg as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Andrew Welsh as a secretary | |
03 Aug 2011 | AP01 | Appointment of Mr David John Hogg as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Amit Mehta as a director | |
18 May 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
03 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | AD01 | Registered office address changed from 26 Hillcrest Road Loughton Essex IG10 4QQ England on 24 May 2010 | |
24 May 2010 | TM01 | Termination of appointment of Shirin Gandhi as a director | |
24 May 2010 | AP03 | Appointment of Mr Andrew John Welsh as a secretary | |
24 May 2010 | TM02 | Termination of appointment of Shirin Gandhi as a secretary | |
04 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
10 Dec 2009 | CH03 | Secretary's details changed for Shirin Gandhi on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mrs Amit Mehta on 10 December 2009 |