Advanced company searchLink opens in new window

BROCKHAM END LTD

Company number 06728007

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)
23 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
08 Apr 2016 AD01 Registered office address changed from Sion Hill House Sion Road Bath BA1 5SH to The Coach House Weston Lane Bath BA1 4AA on 8 April 2016
28 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
28 May 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
19 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
27 Aug 2013 CERTNM Company name changed 06728007 LTD\certificate issued on 27/08/13
  • CONNOT ‐
11 Jul 2013 AD01 Registered office address changed from 126 Bryantshill St George Bristol Avon BS5 8RJ on 11 July 2013
11 Jul 2013 AP01 Appointment of Ms Sylvia Mizel as a director
11 Jul 2013 TM01 Termination of appointment of Sean O'mahony as a director
11 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Jul 2013 AA Accounts for a dormant company made up to 31 October 2011
11 Jul 2013 AA Accounts for a dormant company made up to 31 October 2010
11 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
11 Jul 2013 AR01 Annual return made up to 28 April 2012 with full list of shareholders
11 Jul 2013 AR01 Annual return made up to 28 April 2011
11 Jul 2013 AR01 Annual return made up to 20 October 2009 with full list of shareholders
11 Jul 2013 RT01 Administrative restoration application
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
11 Feb 2010 AA Accounts for a dormant company made up to 31 October 2009
20 Oct 2008 NEWINC Incorporation