(AD01) Address change date: Thu, 2nd Nov 2023. New Address: Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR. Previous address: C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ England
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 24th Jan 2022. New Address: C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ. Previous address: C/O Triton Accountancy Automation House Newton Road Lowton Warrington WA3 2AN England
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 17th Sep 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 17th Sep 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075468020006, created on Wed, 12th Feb 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075468020005, created on Thu, 5th Apr 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 1st Aug 2017. New Address: C/O Triton Accountancy Automation House Newton Road Lowton Warrington WA3 2AN. Previous address: 22 Manor Close Ashton-in-Makerfield Wigan Lancashire WN4 0SB England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075468020003, created on Fri, 16th Jun 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075468020004, created on Fri, 16th Jun 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Tue, 8th Mar 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 16th Feb 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Mar 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 075468020002, created on Tue, 16th Feb 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075468020001, created on Tue, 16th Feb 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 2nd Sep 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Jun 2015. New Address: 22 Manor Close Ashton-in-Makerfield Wigan Lancashire WN4 0SB. Previous address: Flannagans Accountants Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 14th Sep 2012 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Mar 2012 to Fri, 31st Aug 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 23rd Feb 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Feb 2012 - the day director's appointment was terminated
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 22nd Aug 2011. Old Address: 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL
filed on: 22nd, August 2011
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 17th Aug 2011 new director was appointed.
filed on: 17th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 17th Aug 2011 - the day director's appointment was terminated
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Apr 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 12th Apr 2011: 100.00 GBP
filed on: 20th, April 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 20th Apr 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 19th Apr 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 19th Apr 2011 - the day secretary's appointment was terminated
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Apr 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brabco 1102 LIMITEDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 12th Apr 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2011
| incorporation
|
Free Download
(36 pages)
|