GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Burnside Rolleston-on-Dove Burton-on-Trent DE13 9DN England to 117a Putnoe Lane Bedford MK41 8LB on Sunday 30th April 2023
filed on: 30th, April 2023
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 164 Bedford Road Kempston Bedford MK42 8BH to 35 Burnside Rolleston-on-Dove Burton-on-Trent DE13 9DN on Tuesday 30th June 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th September 2018
filed on: 5th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th November 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th September 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th September 2018.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 11th July 2018 - new secretary appointed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 2nd November 2017
filed on: 2nd, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st July 2014 to Sunday 30th November 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th July 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 3rd July 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th July 2013
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th August 2012
filed on: 29th, August 2012
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed brs wholesale LTDcertificate issued on 03/08/12
filed on: 3rd, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 2nd August 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 3rd, July 2012
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|