Advanced company searchLink opens in new window

BRINCLIFFE TRADES LTD

Company number 09114215

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)
26 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Birken Road Tunbridge Wells TN2 3TF on 26 October 2017
26 Oct 2017 AP01 Appointment of Mr Muhammad Khan as a director on 25 August 2017
26 Oct 2017 PSC01 Notification of Muhammad Khan as a person with significant control on 25 August 2017
26 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 25 August 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
10 Jul 2017 PSC01 Notification of Terence Dunne as a person with significant control on 22 March 2017
10 Jul 2017 PSC07 Cessation of Simon Robert Atkins as a person with significant control on 20 December 2016
20 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
20 Apr 2017 TM01 Termination of appointment of Justin Godfrey as a director on 22 March 2017
20 Apr 2017 AD01 Registered office address changed from 19 Battersea Park Way Derby DE22 4NJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017
05 Apr 2017 AA Micro company accounts made up to 31 July 2016
30 Dec 2016 AD01 Registered office address changed from Flat 1 37 Addison Gardens London W14 0DP United Kingdom to 19 Battersea Park Way Derby DE22 4NJ on 30 December 2016
30 Dec 2016 AP01 Appointment of Justin Godfrey as a director on 20 December 2016
30 Dec 2016 TM01 Termination of appointment of Simon Robert Atkins as a director on 20 December 2016
28 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Apr 2016 TM01 Termination of appointment of Craig Miller as a director on 18 April 2016
28 Apr 2016 AP01 Appointment of Simon Atkins as a director on 18 April 2016
28 Apr 2016 AD01 Registered office address changed from 133 Victoria Road Emsworth PO10 7NL United Kingdom to Flat 1 37 Addison Gardens London W14 0DP on 28 April 2016
16 Feb 2016 AA Micro company accounts made up to 31 July 2015
02 Nov 2015 AP01 Appointment of Craig Miller as a director on 22 October 2015
02 Nov 2015 AD01 Registered office address changed from 4 Sherbourne Court Weston Crewe CW2 5SQ to 133 Victoria Road Emsworth PO10 7NL on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Raymond Clarke as a director on 22 October 2015
15 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
31 Dec 2014 AD01 Registered office address changed from 12 Rotherfield Road Enfield EN3 6AL United Kingdom to 4 Sherbourne Court Weston Crewe CW2 5SQ on 31 December 2014
31 Dec 2014 AP01 Appointment of Raymond Clarke as a director on 24 December 2014