Advanced company searchLink opens in new window

SCOTT BRUNDALL BS LIMITED

Company number 08151556

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 Jan 2015 MR01 Registration of charge 081515560009, created on 30 January 2015
30 Jan 2015 MR01 Registration of charge 081515560010, created on 30 January 2015
07 Jan 2015 AP01 Appointment of Mr Matthew Mark Harvey as a director on 29 July 2014
27 Nov 2014 MR01 Registration of charge 081515560008, created on 27 November 2014
27 Nov 2014 MR01 Registration of charge 081515560007, created on 27 November 2014
26 Nov 2014 MR01 Registration of charge 081515560005, created on 26 November 2014
26 Nov 2014 MR01 Registration of charge 081515560006, created on 26 November 2014
03 Nov 2014 MR01 Registration of charge 081515560003, created on 31 October 2014
03 Nov 2014 MR01 Registration of charge 081515560004, created on 31 October 2014
27 Oct 2014 TM01 Termination of appointment of Matthew Mark Harvey as a director on 1 September 2014
29 Jul 2014 AP01 Appointment of Mr Matthew Mark Harvey as a director on 29 July 2014
25 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
11 Jun 2014 CERTNM Company name changed broom sea school LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
30 May 2014 MR01 Registration of charge 081515560001
30 May 2014 MR01 Registration of charge 081515560002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
28 Apr 2014 AA Accounts for a small company made up to 30 November 2013
24 Feb 2014 AP03 Appointment of Mr Mark Garner as a secretary
24 Feb 2014 TM01 Termination of appointment of James Tucker as a director
24 Feb 2014 TM02 Termination of appointment of James Tucker as a secretary
14 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
26 Jul 2013 AP03 Appointment of Mr James Robert Tucker as a secretary
25 Jul 2013 TM02 Termination of appointment of Mark Clayton as a secretary
25 Jul 2013 TM01 Termination of appointment of Mark Clayton as a director
21 Jan 2013 AP01 Appointment of Mr James Robert Tucker as a director
21 Jan 2013 AP01 Appointment of Mr Martin Robert Scott as a director