(CS01) Confirmation statement with no updates 31st January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 22nd July 2017. New Address: 3 Edgar Buildings Suite 123 3 Edgar Buildings George Street Bath BA1 2FJ. Previous address: Sundance Bakers Lane Chilcompton Somerset BA3 4EW
filed on: 22nd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 15th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brunel marketing services LIMITEDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st January 2014 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st January 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st January 2012 with full list of members
filed on: 26th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 31st January 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 31st January 2010 with full list of members
filed on: 27th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th February 2010 director's details were changed
filed on: 27th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 28th February 2009 with shareholders record
filed on: 28th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(8 pages)
|
(288b) On 15th September 2008 Appointment terminated secretary
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 21st February 2008 with shareholders record
filed on: 21st, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 5th February 2007 with shareholders record
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2006
filed on: 4th, December 2006
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 8th February 2006 with shareholders record
filed on: 8th, February 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2005
filed on: 5th, December 2005
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 04/08/05 from: po box 3555 radstock bath BA3 4ZY
filed on: 4th, August 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 25th January 2005 with shareholders record
filed on: 25th, January 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2004
filed on: 3rd, December 2004
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to 17th February 2004 with shareholders record
filed on: 17th, February 2004
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 17/02/04
annual return
|
|
(AA) Total exemption full accounts data made up to 31st January 2003
filed on: 4th, December 2003
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to 28th May 2003 with shareholders record
filed on: 28th, May 2003
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 8th, February 2002
| address
|
Free Download
(1 page)
|
(288b) On 8th February 2002 Director resigned
filed on: 8th, February 2002
| officers
|
Free Download
(1 page)
|
(288a) On 8th February 2002 New secretary appointed
filed on: 8th, February 2002
| officers
|
Free Download
(2 pages)
|
(288a) On 8th February 2002 New director appointed
filed on: 8th, February 2002
| officers
|
Free Download
(2 pages)
|
(288b) On 8th February 2002 Secretary resigned
filed on: 8th, February 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2002
| incorporation
|
Free Download
(14 pages)
|