GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 24th Jul 2017 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Jul 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 300000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 300000.00 GBP
capital
|
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 8th Oct 2013: 300000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Sep 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tue, 2nd Oct 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Oct 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Cottage Inn Winkfield Street Winkfield Windsor Berkshire SL4 4SW United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, April 2012
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, April 2012
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th Oct 2011. Old Address: Hall Lane Farm Daresbury Warrington Cheshire WA4 4AF
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Sep 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Sep 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(8 pages)
|
TM01 |
Fri, 5th Feb 2010 - the day director's appointment was terminated
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Jan 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Dec 2009 new director was appointed.
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 30th Dec 2009. Old Address: Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, December 2009
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2009: 300000.00 GBP
filed on: 30th, December 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 30th Dec 2009 new director was appointed.
filed on: 30th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Dec 2009 new director was appointed.
filed on: 30th, December 2009
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, December 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2009
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Mon, 9th Nov 2009 - the day director's appointment was terminated
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Nov 2009 new director was appointed.
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Mon, 9th Nov 2009 - the day secretary's appointment was terminated
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brabco 920 LIMITEDcertificate issued on 09/11/09
filed on: 9th, November 2009
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, November 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(23 pages)
|