- 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) |
---|---|---|---|
30 May 2018 | CH01 | Director's details changed for Mr Shloime Solomon Steven Graff on 30 May 2018 | |
30 May 2018 | AD01 | Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 30 May 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 21 March 2018 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
29 Jun 2016 | AD01 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jul 2014 | AA01 | Previous accounting period extended from 30 January 2014 to 31 January 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr Steven Solomon Shloime Graff on 22 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 4 Legh Road Salford M7 4RT on 7 July 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
|
|
03 Feb 2014 | AD02 | Register inspection address has been changed | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 January 2013 | |
14 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
21 Feb 2013 | AP03 | Appointment of Mr Ian Graff as a secretary | |
25 Jan 2012 | NEWINC | Incorporation |