(AD01) New registered office address Suite a White Moss Business Park Skelmersdale WN8 9TG. Change occurred on February 15, 2024. Company's previous address: Suite 29, West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on January 6, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 6, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 6, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(35 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, January 2022
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, January 2022
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 06/01/22
filed on: 12th, January 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, January 2022
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 12th, January 2022
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on January 12, 2022: 1.00 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 6, 2022: 101.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(36 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2020
| incorporation
|
Free Download
(17 pages)
|
(SH02) Sub-division of shares on April 8, 2020
filed on: 11th, May 2020
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Suite 29, West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG. Change occurred on September 13, 2018. Company's previous address: Blackthorn House Skull House Lane Appley Bridge Wigan Lancashire WN6 9DB England.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On November 24, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 29, 2016
filed on: 29th, September 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On November 1, 2014 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Blackthorn House Skull House Lane Appley Bridge Wigan Lancashire WN6 9DB. Change occurred on April 12, 2016. Company's previous address: 2 Smithy Court Pemberton Business Park Wigan Lancashire WN3 6PS.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on April 22, 2013. Old Address: 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed link healthcare & hospital professionals LIMITEDcertificate issued on 19/01/12
filed on: 19th, January 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 12, 2011: 1.00 GBP
filed on: 19th, July 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 19th, July 2011
| resolution
|
Free Download
(21 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2012 to March 31, 2012
filed on: 19th, July 2011
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 18th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brabco 1117 LIMITEDcertificate issued on 18/07/11
filed on: 18th, July 2011
| change of name
|
Free Download
(4 pages)
|
(AP01) On July 14, 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(9 pages)
|