Advanced company searchLink opens in new window

TOP BRASS LIMITED

Company number 11196225

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)
23 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
24 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Aug 2021 AD01 Registered office address changed from 243/245 York Road Hartlepool TS26 9AD England to 2a-2C Ladysmith Street Hartlepool TS25 1PX on 25 August 2021
28 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
02 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
04 May 2020 PSC05 Change of details for Contessa Curtains Limited as a person with significant control on 4 May 2020
04 May 2020 AD01 Registered office address changed from 243/245 York Road Hartlepool TS25 2NJ England to 243/245 York Road Hartlepool TS26 9AD on 4 May 2020
09 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
26 Sep 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 April 2019
18 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
18 Feb 2019 PSC07 Cessation of Paul Joe Riggall as a person with significant control on 1 April 2018
18 Feb 2019 PSC02 Notification of Contessa Curtains Limited as a person with significant control on 1 April 2018
20 Nov 2018 PSC04 Change of details for Mr Paul Joe Riggall as a person with significant control on 6 September 2018
16 Apr 2018 AD01 Registered office address changed from 3B Lockheed Court Stockton on Tees TS18 3SH England to 243/245 York Road Hartlepool TS25 2NJ on 16 April 2018
16 Apr 2018 AP01 Appointment of Mr David Joseph Burmiston as a director on 1 April 2018
16 Apr 2018 TM01 Termination of appointment of Paul Joe Riggall as a director on 1 April 2018
08 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-08
  • GBP 10