Advanced company searchLink opens in new window

BRANTLEGH WASTE LIMITED

Company number 07923823

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)
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
  • GBP 100
27 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
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