Advanced company searchLink opens in new window

BRAMMER VENDING LIMITED

Company number 08174367

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)
13 Sep 2024 CH01 Director's details changed for Mr Matthew Gilbert John Leake on 6 September 2024
09 Sep 2024 AP01 Appointment of Mr Matthew Gilbert John Leake as a director on 6 September 2024
12 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
03 Apr 2024 AP01 Appointment of Mr Paul Finnigan as a director on 1 April 2024
03 Apr 2024 TM01 Termination of appointment of Helen Sarah Shaw as a director on 31 March 2024
10 Oct 2023 AA Full accounts made up to 30 June 2023
29 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
11 Jul 2023 AA Full accounts made up to 30 June 2022
24 Mar 2023 PSC05 Change of details for Rubix International Limited as a person with significant control on 13 December 2021
05 Sep 2022 TM01 Termination of appointment of Gatien Bernard Umberto David Gillon as a director on 5 September 2022
15 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
22 Apr 2022 CH01 Director's details changed for Mrs Katherine Ann Phillips on 22 April 2022
05 Apr 2022 AA Full accounts made up to 30 June 2021
13 Dec 2021 AD01 Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 13 December 2021
09 Dec 2021 AP01 Appointment of Ms Helen Sarah Shaw as a director on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Yves Pascal Michel Saunier as a director on 8 December 2021
27 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
19 May 2021 CH01 Director's details changed for Mr Yves Pascal Michel Saunier on 1 April 2021
28 Oct 2020 AA Full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
07 Jan 2020 PSC05 Change of details for Rubix International Limited as a person with significant control on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 16 December 2019
18 Oct 2019 PSC05 Change of details for Rubix International Limited as a person with significant control on 19 August 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018