AAMD |
Amended total exemption full accounts data made up to 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 055385120008, created on 2nd December 2020
filed on: 30th, December 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 055385120007, created on 2nd December 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 055385120006, created on 2nd December 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14-16 Riversdale Road West Kirby Wirral CH48 4EZ on 3rd December 2020 to 1st Floor, 44-50 the Broadway Southall UB1 1QB
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 17th August 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 15th October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th August 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 22nd, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th August 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 17th August 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th August 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th August 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On 13th October 2010, company appointed a new person to the position of a secretary
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 20th, January 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th August 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 1st, May 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 19th, January 2009
| accounts
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, October 2008
| mortgage
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 6th October 2008 with complete member list
filed on: 6th, October 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 28th December 2007 with complete member list
filed on: 28th, December 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2007
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 11th, October 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 9th October 2006 with complete member list
filed on: 9th, October 2006
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, February 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, February 2006
| mortgage
|
Free Download
(5 pages)
|
288b |
On 16th November 2005 Secretary resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 16th November 2005 Director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 16th November 2005 New secretary appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/12/05
filed on: 16th, November 2005
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed brabco 531 LIMITEDcertificate issued on 01/11/05
filed on: 1st, November 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2005
| incorporation
|
Free Download
(19 pages)
|