Advanced company searchLink opens in new window

BRAVE AND POOR LIMITED

Company number 07465437

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)
24 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 CH03 Secretary's details changed for Nicholas Roads on 20 April 2017
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
05 Jan 2016 AD01 Registered office address changed from Merryn Cottage West Hay Road Wrington North Somerset BS40 5NR to The Vassall Centre (C19) Gill Avenue Bristol BS16 2QQ on 5 January 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
19 Jan 2015 CH01 Director's details changed for Mr Nicholas Morton Roads on 1 January 2014
19 Jan 2015 CH01 Director's details changed for Mr David John Forman on 1 January 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
14 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Nicholas Morton Roads on 9 December 2012
04 Jan 2013 CH01 Director's details changed for Mr David John Forman on 9 December 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
26 Oct 2011 AD01 Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU United Kingdom on 26 October 2011
09 Dec 2010 NEWINC Incorporation