AD01 |
Change of registered address from 195 Chatsworth Road Chesterfield S40 2BA England on Fri, 22nd Sep 2023 to The Denby Suite, Sheepbridge Business Centre Sheffield Road Chesterfield S41 9ED
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ellesmere Port Scania North Road Ellesmere Port CH65 1BW on Mon, 10th Apr 2023 to 195 Chatsworth Road Chesterfield S40 2BA
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Mar 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 30th Sep 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2020
| incorporation
|
Free Download
(22 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Sep 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092518550011, created on Tue, 12th Dec 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092518550009, created on Tue, 12th Dec 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 092518550005, created on Tue, 12th Dec 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 092518550010, created on Tue, 12th Dec 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 092518550008, created on Tue, 12th Dec 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 092518550007, created on Tue, 12th Dec 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092518550006, created on Tue, 12th Dec 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092518550004, created on Tue, 31st May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092518550003, created on Tue, 31st May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2015 from Sat, 31st Oct 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092518550001, created on Fri, 15th May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 092518550002, created on Fri, 15th May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 100.00 GBP
filed on: 22nd, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, February 2015
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, February 2015
| resolution
|
|
CERTNM |
Company name changed brabco 1412 LIMITEDcertificate issued on 30/01/15
filed on: 30th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from C/O Brabners Llp 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on Thu, 29th Jan 2015 to Ellesmere Port Scania North Road Ellesmere Port CH65 1BW
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Jan 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Jan 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jan 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2014
| incorporation
|
Free Download
(8 pages)
|