- Company Overview for BRANTLEGH WASTE LIMITED (07923823)
- Filing history for BRANTLEGH WASTE LIMITED (07923823)
- People for BRANTLEGH WASTE LIMITED (07923823)
- More for BRANTLEGH WASTE LIMITED (07923823)
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 Dec 2024 | AA | Micro company accounts made up to 31 January 2024 | |
06 Nov 2024 | AA01 | Previous accounting period shortened from 6 February 2024 to 5 February 2024 | |
16 Oct 2024 | AA01 | Previous accounting period extended from 27 January 2024 to 6 February 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
11 Jul 2024 | AD01 | Registered office address changed from Office 7, Quebec Offices Bury Street Manchester M3 7DU England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 11 July 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Jacob Neumann as a director on 14 March 2024 | |
26 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
26 Oct 2023 | AA01 | Previous accounting period shortened from 28 January 2023 to 27 January 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
26 Jan 2023 | AA01 | Previous accounting period shortened from 29 January 2022 to 28 January 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
06 Apr 2022 | AD01 | Registered office address changed from 28a Bury New Road Prestwich Manchester M25 0LD England to Office 7, Quebec Offices Bury Street Manchester M3 7DU on 6 April 2022 | |
06 Mar 2022 | AA | Micro company accounts made up to 31 January 2021 | |
24 Jan 2022 | AA01 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Shloime Solomon Steven Graff on 24 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to 28a Bury New Road Prestwich Manchester M25 0LD on 11 January 2022 | |
20 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
30 May 2018 | CH01 | Director's details changed for Mr Jacob Neumann on 30 May 2018 |