- Company Overview for BRW HOLDINGS LTD (13444025)
- Filing history for BRW HOLDINGS LTD (13444025)
- People for BRW HOLDINGS LTD (13444025)
- Charges for BRW HOLDINGS LTD (13444025)
- More for BRW HOLDINGS LTD (13444025)
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 Oct 2024 | AD01 | Registered office address changed from 8 Church Way Thorpe Malsor Kettering NN14 1JS England to 2, Caen Court, Caen Street, Braunton, Devon Caen Street Braunton EX33 1AA on 23 October 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Jun 2024 | PSC04 | Change of details for Mr Donald Ahelan Baladasan as a person with significant control on 20 July 2021 | |
13 Jun 2024 | PSC04 | Change of details for Mr Peter Martin Wales as a person with significant control on 20 July 2021 | |
11 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
01 Dec 2023 | AA01 | Previous accounting period extended from 31 July 2023 to 31 October 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 3 Sovereign Court South Portway Close Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RH United Kingdom to 8 Church Way Thorpe Malsor Kettering NN14 1JS on 7 November 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from 8 Church Way Thorpe Malsor Kettering NN14 1JS England to 3 Sovereign Court South Portway Close Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RH on 11 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
09 Aug 2021 | MR01 | Registration of charge 134440250001, created on 6 August 2021 | |
07 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2021 | MA | Memorandum and Articles of Association | |
27 Jul 2021 | PSC01 | Notification of Stuart John Roberts as a person with significant control on 20 July 2021 | |
27 Jul 2021 | PSC01 | Notification of Peter Martin Wales as a person with significant control on 20 July 2021 | |
27 Jul 2021 | PSC07 | Cessation of Stuart John Roberts as a person with significant control on 20 July 2021 | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
27 Jul 2021 | PSC01 | Notification of Donald Ahelan Baladasan as a person with significant control on 20 July 2021 | |
27 Jul 2021 | AA01 | Current accounting period extended from 30 June 2022 to 31 July 2022 | |
08 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-08
|