AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 3rd November 2020
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
4th November 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 13th, September 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th November 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 17th September 2016. New Address: Unit 20-24 Gibraltar Row King Industrial Estate Liverpool L3 7HJ. Previous address: 60 Vauxhall Road Liverpool Merseyside L3 6DL
filed on: 17th, September 2016
|
address |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 3rd March 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 37593.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 3rd March 2015 with full list of members
filed on: 26th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 37593.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 3rd March 2014 with full list of members
filed on: 19th, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 37593.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, June 2013
|
resolution |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 3rd March 2013 with full list of members
filed on: 6th, March 2013
|
annual return |
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, February 2013
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 26th, February 2013
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 13th, December 2012
|
resolution |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 22nd November 2012: 37593.00 GBP
filed on: 13th, December 2012
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2011
filed on: 21st, August 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 3rd March 2012 with full list of members
filed on: 14th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2010
filed on: 25th, August 2011
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 3rd March 2011 with full list of members
filed on: 30th, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th November 2009
filed on: 26th, August 2010
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd March 2010 with full list of members
filed on: 22nd, March 2010
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association, Resolution of varying share rights or name, Resolution
filed on: 4th, February 2010
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2008: 37197.00 GBP
filed on: 4th, February 2010
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd March 2009 with full list of members
filed on: 28th, January 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 30th November 2008
filed on: 29th, April 2009
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 30/11/2008
filed on: 27th, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 27th March 2009 with shareholders record
filed on: 27th, March 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 09/03/2009 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
filed on: 9th, March 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, September 2008
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, September 2008
|
mortgage |
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 10/06/08
filed on: 4th, September 2008
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2008
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 27th, August 2008
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed brabco 805 LIMITEDcertificate issued on 23/05/08
filed on: 14th, May 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On 10th April 2008 Appointment terminated secretary
filed on: 10th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 10th April 2008 Director appointed
filed on: 10th, April 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 10th April 2008 Appointment terminated director
filed on: 10th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 10th April 2008 Director and secretary appointed
filed on: 10th, April 2008
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2008
|
incorporation |
Free Download
(19 pages)
|