- Company Overview for BRAVE AND POOR LIMITED (07465437)
- Filing history for BRAVE AND POOR LIMITED (07465437)
- People for BRAVE AND POOR LIMITED (07465437)
- Insolvency for BRAVE AND POOR LIMITED (07465437)
- More for BRAVE AND POOR LIMITED (07465437)
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
|
|
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
|
|
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
|
|
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 |