Advanced company searchLink opens in new window

BRUNTWOOD SCIENCE LIMITED

Company number 07737629

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)
09 Jun 2016 CH03 Secretary's details changed for Katharine Jane Vokes on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016
03 May 2016 AP01 Appointment of Mr Richard Peter Burgess as a director on 3 May 2016
03 May 2016 AP01 Appointment of Mrs Katharine Jane Vokes as a director on 3 May 2016
03 May 2016 AP01 Appointment of Mr Andrew Charles Butterworth as a director on 3 May 2016
03 May 2016 AP01 Appointment of Mr John Roderick Marland as a director on 3 May 2016
03 May 2016 AP01 Appointment of Mr Peter Andrew Crowther as a director on 3 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2021.
03 May 2016 AP01 Appointment of Mr Kevin James Crotty as a director on 3 May 2016
12 Apr 2016 AA Full accounts made up to 30 September 2015
13 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
15 Jun 2015 AA Full accounts made up to 30 September 2014
06 Dec 2014 MR01 Registration of charge 077376290001, created on 5 December 2014
21 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5
25 Mar 2014 TM01 Termination of appointment of Colin Sinclair as a director
21 Mar 2014 CERTNM Company name changed bruntwood corridor company LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
21 Mar 2014 CONNOT Change of name notice
17 Mar 2014 AA Full accounts made up to 30 September 2013
22 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5
15 Apr 2013 AA Full accounts made up to 30 September 2012
23 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr Christopher Andrew Roberts as a director
22 Mar 2012 AP01 Appointment of Rowena May Burns as a director
22 Mar 2012 AP01 Appointment of Andrew John Allan as a director
21 Dec 2011 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT on 21 December 2011
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 5