(CS01) Confirmation statement with updates 2023-08-12
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2023-08-09 secretary's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Phoenix Park Telford Wau Stephenson Industrial Estate Coalville Leicestershire LE67 3HB. Change occurred on 2023-08-08. Company's previous address: 10 the Triangle the Triangle Nottingham Nottinghamshire NG2 1AE England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-08-12
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-08-11 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-08-12
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-24
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-12
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2019-06-30 (was 2019-08-31).
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-08-12
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-12
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-08-12 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-12
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-12 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-12 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-12 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-12
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-08-13
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-13
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2018-05-30 secretary's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-12
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-05-29
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 the Triangle the Triangle Nottingham Nottinghamshire NG2 1AE. Change occurred on 2018-05-29. Company's previous address: 26 Wilford Lane West Bridgford Nottingham NG2 7QX England.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CH03) On 2018-05-29 secretary's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-12
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-06-14
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-14
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 26 Wilford Lane West Bridgford Nottingham NG2 7QX. Change occurred on 2016-11-16. Company's previous address: 11 High Street Ruddington Nottingham Nottinghamshire NG11 6DT.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-12
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 21st, March 2016
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2015-10-02
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-12
filed on: 6th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 26th, February 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-12
filed on: 6th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 14th, August 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-08-13
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-12
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-13: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-08-12
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed john brailsford and son LTDcertificate issued on 12/08/13
filed on: 12th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-08-09
change of name
|
|
(AP03) Appointment (date: 2013-08-12) of a secretary
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-08
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-08
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(49 pages)
|