- Company Overview for BRAINWORKS (FOOD) LIMITED (10340963)
- Filing history for BRAINWORKS (FOOD) LIMITED (10340963)
- People for BRAINWORKS (FOOD) LIMITED (10340963)
- More for BRAINWORKS (FOOD) LIMITED (10340963)
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) |
---|---|---|---|
03 Jan 2025 | AA | Unaudited abridged accounts made up to 31 August 2024 | |
04 Mar 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
13 Feb 2023 | CH01 | Director's details changed for Mr Paul Antony Spence on 7 July 2021 | |
13 Feb 2023 | PSC04 | Change of details for Mr Paul Antony Spence as a person with significant control on 7 July 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
26 Jan 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
07 Oct 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
17 Dec 2019 | TM01 | Termination of appointment of Richard Keith Mcwatt as a director on 1 December 2019 | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
23 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
12 Feb 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
06 Feb 2018 | PSC04 | Change of details for Mr Neil Hudgell as a person with significant control on 5 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Neil Hudgell on 5 February 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from Bennett Brooks & Co St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 19 Albion Street Hull HU1 3TG on 13 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
06 Sep 2017 | TM01 | Termination of appointment of Michael Roger Firth as a director on 22 August 2017 | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | CH01 | Director's details changed for Mr Neil Hudgell on 18 November 2016 |