(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Dec 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Dec 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Dec 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066517010002, created on Thu, 19th Jan 2017
filed on: 24th, January 2017
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Wed, 24th Jul 2013. Old Address: Meadow View Green End Farm Broughton Nr Chester Cheshire CH4 0RU
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on Wed, 4th Jul 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Jul 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jul 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jul 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 21st Jul 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Jul 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Fri, 24th Jul 2009 with complete member list
filed on: 24th, July 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/09/2008 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On Tue, 9th Sep 2008 Appointment terminated secretary
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 9th Sep 2008 Appointment terminated director
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 3rd Sep 2008 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(4 pages)
|
(288a) On Wed, 3rd Sep 2008 Director and secretary appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brabco 820 LIMITEDcertificate issued on 01/09/08
filed on: 30th, August 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2008
| incorporation
|
Free Download
(19 pages)
|