Advanced company searchLink opens in new window

BRENCHAM LIMITED

Company number FC014504

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)
08 Feb 2006 BR4 Sec appointed 01/12/03 pharoah deborah hamilton hm 12 bermuba
08 Feb 2006 BR3 Change of address 01/10/03 41 ce
30 Jun 2005 AA Full accounts made up to 30 April 2004
09 Sep 2004 AA Full accounts made up to 30 April 2003
30 Sep 2003 AA Full accounts made up to 30 April 2002
02 Sep 2002 AA Full accounts made up to 30 April 2001
06 Mar 2002 AA Full group accounts made up to 30 April 2000
10 Oct 2000 AA Full accounts made up to 30 April 1999
14 Oct 1999 AA Full accounts made up to 30 April 1998
14 Dec 1998 AA Full accounts made up to 30 April 1997
09 Jul 1997 AA Full accounts made up to 30 April 1996
09 Aug 1996 AA Full accounts made up to 30 April 1995
05 Oct 1995 AA Full accounts made up to 30 April 1994
17 Jan 1995 BR6 BR001507 par appointed 01/12/94 clive grenville merrell 48A pipers road park farm industrial estate redditch worcs B98 0HU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001507 par appointed 01/12/94 clive grenville merrell 48A pipers road park farm industrial estate redditch worcs B98 0HU
17 Jan 1995 BR6 BR001507 par terminated 01/12/94 neil christopher constable
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001507 par terminated 01/12/94 neil christopher constable
17 Jan 1995 BR6 BR001507 par terminated 01/12/94 mrs janet muriel nash
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001507 par terminated 01/12/94 mrs janet muriel nash
17 Jan 1995 BR5 BR001507 address change 01/12/94 1 station road kenilworth warwickshire CV8 1JJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001507 address change 01/12/94 1 station road kenilworth warwickshire CV8 1JJ
17 Jan 1995 BR4 Dir resigned 31/10/94 judith collis
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 31/10/94 judith collis
17 Jan 1995 BR4 Dir appointed 31/10/94 mrs angela berry cedar house 41 cedar avenue hamilton bermuda HM12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 31/10/94 mrs angela berry cedar house 41 cedar avenue hamilton bermuda HM12
17 Jan 1995 BR4 Dir resigned 31/10/94 peter bubenzer
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 31/10/94 peter bubenzer
17 Jan 1995 BR4 Dir appointed 31/10/94 roger burgess cedar house 41 cedar avenue hamilton bermuda HM12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 31/10/94 roger burgess cedar house 41 cedar avenue hamilton bermuda HM12
17 Jan 1995 BR4 Dir resigned 01/12/94 janet muriel nash
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 01/12/94 janet muriel nash
17 Jan 1995 BR4 Dir appointed 01/12/94 colin raymond william francis pine house broom lane dunnington warwickshire B49 5NN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/12/94 colin raymond william francis pine house broom lane dunnington warwickshire B49 5NN
17 Jan 1995 BR4 Dir appointed 01/12/94 timothy gerald fredrick coton 10 highland road kenilworth warwickshire CV8 2ET
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/12/94 timothy gerald fredrick coton 10 highland road kenilworth warwickshire CV8 2ET
17 Jan 1995 BR4 Dir resigned 01/12/94 neil christopher constable
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 01/12/94 neil christopher constable