- Company Overview for BRITTAIN AND DARKE HOLDINGS LTD (09036254)
- Filing history for BRITTAIN AND DARKE HOLDINGS LTD (09036254)
- People for BRITTAIN AND DARKE HOLDINGS LTD (09036254)
- More for BRITTAIN AND DARKE HOLDINGS LTD (09036254)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2017 | AD01 | Registered office address changed from The Lodge College Road Taunton Somerset TA2 6LX to The Chapel Graham Way Cotford St. Luke Taunton TA4 1HX on 13 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Chandler Mitchel Brittain as a director on 1 February 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Rachel Alice Brittain as a director on 1 January 2017 | |
11 Aug 2016 | AP01 | Appointment of Mr Chandler Mitchel Brittain as a director on 8 August 2016 | |
08 Aug 2016 | AR01 | Annual return made up to 13 May 2016 no member list | |
03 Mar 2016 | AP01 | Appointment of Mrs Rachel Alice Brittain as a director on 1 January 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Dec 2015 | CERTNM |
Company name changed bwva LTD\certificate issued on 21/12/15
|
|
19 Dec 2015 | AR01 | Annual return made up to 13 May 2015 no member list | |
19 Dec 2015 | CH01 | Director's details changed for Mr Craig Brittain on 12 October 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from C/O Giraffe Media Ltd Mitre House Tower Street Taunton Somerset TA1 4BH England to The Lodge College Road Taunton Somerset TA2 6LX on 19 December 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 40 Compton Close Taunton TA2 7UD England to C/O Giraffe Media Ltd Mitre House Tower Street Taunton Somerset TA1 4BH on 16 February 2015 | |
05 Feb 2015 | CERTNM |
Company name changed approved franchise association (uk) LTD\certificate issued on 05/02/15
|
|
05 Feb 2015 | CONNOT | Change of name notice | |
12 Jun 2014 | TM01 | Termination of appointment of Claire Robinson as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Patrick Eyre as a director | |
22 May 2014 | AP01 | Appointment of Mr Patrick James Eyre as a director | |
22 May 2014 | AP01 | Appointment of Ms Claire Melanie Robinson as a director | |
13 May 2014 | NEWINC | Incorporation |