AA |
Dormant company accounts reported for the period up to Friday 24th March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 23rd March 2023 to Friday 24th March 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(1 page)
|
AP03 |
On Wednesday 18th October 2023 - new secretary appointed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 18th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England to Spar Distribution Centre Bowland View Preston PR2 5QT on Tuesday 28th March 2023
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Spar Distribution Centre Bowland View Preston PR2 5QT England to Spar Distribution Centre Bowland View Preston PR2 5QT on Tuesday 28th March 2023
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 24th March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wednesday 23rd November 2022 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 28th March 2022 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 28th March 2022 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 17th March 2022 director's details were changed
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 24th March 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 24th March 2021 to Tuesday 23rd March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 24th March 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 24th March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st March 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th December 2018 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 24th March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 18th December 2018 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st March 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 24th March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 24th March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th April 2016
|
capital |
|
TM01 |
Director appointment termination date: Wednesday 17th June 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brabners Llp 3rd Floor, Horton House Exchange Flags Liverpool L2 3YL United Kingdom to Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB on Wednesday 1st July 2015
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 24th March 2016, originally was Thursday 31st March 2016.
filed on: 1st, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 17th June 2015 - new secretary appointed
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed brabco 1420 LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 31st, March 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st March 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|