CS01 |
Confirmation statement with no updates 2023-08-09
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pacific Chambers, 11-13 Victoria Street Liverpool L2 5QQ. Change occurred on 2023-08-09. Company's previous address: Unit 3 Millbrook Business Park Mill Lane Rainford WA11 8LZ England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-26
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-07-01
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-05-31
filed on: 1st, April 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-31
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-07-27
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-27
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-05-31
filed on: 13th, May 2021
| accounts
|
Free Download
(33 pages)
|
AD01 |
New registered office address Unit 3 Millbrook Business Park Mill Lane Rainford WA11 8LZ. Change occurred on 2021-05-10. Company's previous address: Unit 1 Millbrook Business Park Mill Lane Rainford Merseyside WA11 8LZ.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-10-16: 645.00 GBP
filed on: 30th, October 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 30th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-05-31
filed on: 3rd, March 2020
| accounts
|
Free Download
(27 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-12-06: 652.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-07-01: 668.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, July 2019
| resolution
|
Free Download
(24 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, May 2019
| resolution
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-04-08: 968.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-05-31
filed on: 5th, March 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-31
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-03-01
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2017-07-31
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-02-14 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-14
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-05-31
filed on: 6th, March 2017
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2015-05-31
filed on: 2nd, March 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-27: 1000.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2014-05-31
filed on: 12th, March 2015
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to 2014-03-31 (was 2014-05-31).
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 8th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-31
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-08-01: 1,000 GBP
capital
|
|
AD01 |
Registered office address changed from C/0 Glf Richards & Co Unit 8 24 Derby Road Liverpool L5 9PR United Kingdom on 2013-02-13
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 28th, August 2012
| resolution
|
Free Download
(20 pages)
|
CERTNM |
Company name changed brabco 1214 LIMITEDcertificate issued on 24/08/12
filed on: 24th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-08-06
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, August 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-08-10
filed on: 10th, August 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 2012-08-06
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-08-06: 1000.00 GBP
filed on: 6th, August 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|