CS01 |
Confirmation statement with no updates 2023-11-03
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 148 Willow Avenue Birmingham B17 8HG. Change occurred on 2023-09-13. Company's previous address: 169 Cape Hill Smethwick B66 4SH England.
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-03
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-03
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-11-03
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-02-12 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-03
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-03
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 169 Cape Hill Smethwick B66 4SH. Change occurred on 2018-04-24. Company's previous address: 197 Wolverhampton Road Oldbury Warley West Midlands B68 0TT.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-03
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-01-01
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-03
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-03
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-03
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-03
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, November 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-03
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 14th, January 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-03
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 8th, September 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2009-11-03 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-03
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2009-11-03 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2008-11-03
filed on: 19th, March 2010
| annual return
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2009
| gazette
|
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 4th, February 2009
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 4th, February 2009
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
363s |
Period up to 2008-05-14 - Annual return with full member list
filed on: 14th, May 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2007-04-05 - Annual return with full member list
filed on: 5th, April 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2005-11-30
filed on: 26th, February 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/07 from: 36 chester square ashton under lyne OL6 7TW
filed on: 27th, January 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2006-03-24 - Annual return with full member list
filed on: 24th, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed int brands LTDcertificate issued on 15/04/05
filed on: 15th, April 2005
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005-03-10. Value of each share 1 £, total number of shares: 100.
filed on: 5th, April 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2005-03-23 New secretary appointed
filed on: 23rd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-23 New director appointed
filed on: 23rd, March 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed braywood services LTDcertificate issued on 23/03/05
filed on: 23rd, March 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/05 from: 39A leicester road salford manchester M7 4AS
filed on: 10th, January 2005
| address
|
Free Download
(1 page)
|
288b |
On 2005-01-10 Secretary resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-01-10 Director resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, November 2004
| incorporation
|
Free Download
(12 pages)
|