AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AP03 |
New secretary appointment on Mon, 1st Nov 2021
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 31st Oct 2021 - the day secretary's appointment was terminated
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
AP03 |
New secretary appointment on Fri, 1st Jan 2021
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 31st Dec 2020 - the day secretary's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 27th Jul 2019
filed on: 27th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 7th Jan 2018. New Address: Airport House Coventry Airport North Coventry CV3 4FR. Previous address: Anson House Coventry Airport West Baginton Coventry CV8 3AZ England
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 16th Mar 2016. New Address: Anson House Coventry Airport West Baginton Coventry CV8 3AZ. Previous address: Mountford Lodge Church Lane Lapworth Solihull West Midlands B94 5NU
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Nov 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Mon, 1st Jun 2015 secretary's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jul 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jul 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jul 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Jul 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 13th Aug 2008 with shareholders record
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2008 from mountford lodge church lane lapworth solihull west midlands B94 5NU
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
288b |
On Mon, 20th Aug 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 20th Aug 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 20th Aug 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 20th Aug 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 1st Aug 2007 with shareholders record
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 1st Aug 2007 with shareholders record
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 17th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 17th, November 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 25th Oct 2006 New director appointed
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 25th Oct 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 25th Oct 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 25th Oct 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 25th Oct 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 25th Oct 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 25th Oct 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 25th Oct 2006 New director appointed
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brabco 618 LIMITEDcertificate issued on 19/10/06
filed on: 19th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brabco 618 LIMITEDcertificate issued on 19/10/06
filed on: 19th, October 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(20 pages)
|