- Company Overview for BRAERO LIMITED (11256293)
- Filing history for BRAERO LIMITED (11256293)
- People for BRAERO LIMITED (11256293)
- More for BRAERO LIMITED (11256293)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
04 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Mar 2023 | PSC04 | Change of details for Mrs Lesley Ann Roberts as a person with significant control on 2 July 2021 | |
31 Mar 2023 | PSC04 | Change of details for Mr Barrie Edwin Roberts as a person with significant control on 2 July 2021 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
02 Jul 2021 | PSC04 | Change of details for Mrs Lesley Ann Roberts as a person with significant control on 1 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Mr Barrie Edwin Roberts as a person with significant control on 1 July 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from C/O West & Berry Limited, Mocatta House Trafalgar Place Brighton BN1 4DU England to The Old Mill,Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB on 23 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mrs Lesley Ann Roberts on 12 March 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mr Barrie Edwin Roberts on 12 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
24 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Mocatta House C/O West and Berry Limited Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Limited, Mocatta House Trafalgar Place Brighton BN1 4DU on 19 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to Mocatta House C/O West and Berry Limited Trafalgar Place Brighton BN1 4DU on 11 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom to 44 Grand Parade Brighton BN2 9QA on 10 October 2018 | |
15 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-15
|