Advanced company searchLink opens in new window

BRAMDEAN LOGISTICS LTD

Company number 08954354

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)
21 Oct 2016 AP01 Appointment of Craig Crossley as a director on 14 October 2016
21 Oct 2016 AD01 Registered office address changed from 6 River Close Halstead CO9 1LZ United Kingdom to 1 Pykestone Close Oakwood Derby DE21 2JW on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Stewart Goodchild as a director on 14 October 2016
13 Apr 2016 TM01 Termination of appointment of Mark Wilson as a director on 5 April 2016
13 Apr 2016 AP01 Appointment of Stewart Goodchild as a director on 5 April 2016
13 Apr 2016 AD01 Registered office address changed from 23 Titchmarsh Court Oldbrook Milton Keynes MK6 2SE United Kingdom to 6 River Close Halstead CO9 1LZ on 13 April 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
21 Jan 2016 AD01 Registered office address changed from 4 Lovell Close Stanwick NN9 6TP United Kingdom to 23 Titchmarsh Court Oldbrook Milton Keynes MK6 2SE on 21 January 2016
21 Jan 2016 CH01 Director's details changed for Mark Wilson on 14 January 2016
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
28 May 2015 AD01 Registered office address changed from 114B the Mews High Street Rushden NN10 0PQ to 4 Lovell Close Stanwick NN9 6TP on 28 May 2015
27 May 2015 CH01 Director's details changed for Mark Wilson on 20 May 2015
09 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
17 Mar 2015 AP01 Appointment of Mark Wilson as a director on 13 March 2015
17 Mar 2015 TM01 Termination of appointment of Toby Silverstone as a director on 13 March 2015
17 Mar 2015 AD01 Registered office address changed from Holystreet Manor Chagford Newton Abbott TQ13 8HQ United Kingdom to 114B the Mews High Street Rushden NN10 0PQ on 17 March 2015
10 Sep 2014 AD01 Registered office address changed from 2 South Lodge Farnhams Hall Ware SG12 7PX United Kingdom to Holystreet Manor Chagford Newton Abbott TQ13 8HQ on 10 September 2014
10 Sep 2014 TM01 Termination of appointment of Barry Colin Mckiernan as a director on 28 August 2014
10 Sep 2014 AP01 Appointment of Toby Silverstone as a director on 28 August 2014
13 May 2014 AP01 Appointment of Mr Barry Colin Mckiernan as a director
13 May 2014 TM01 Termination of appointment of Terence Dunne as a director
13 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 13 May 2014
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 1