W BRAID LTD.

03856312
CARLSON SUITE BUILDING 8 VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD

Documents

Documents
Date Category Description Pages
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 6 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 officers Change of particulars for director (Mr William Braid) 2 Buy now
09 Sep 2022 accounts Annual Accounts 6 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 officers Change of particulars for director (Mr William Braid) 2 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2021 accounts Annual Accounts 6 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 5 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 5 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 5 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 3 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 accounts Annual Accounts 7 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
07 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 officers Change of particulars for director (William Braid) 2 Buy now
05 Aug 2009 accounts Annual Accounts 7 Buy now
07 Nov 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from carlson suite, building 8 vantage point business village mitcheldean gloucestershire GL17 0DD united kingdom 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from the old cider mill, lea bailey ross-on-wye herefordshire HR9 5TY 1 Buy now
02 Sep 2008 accounts Annual Accounts 6 Buy now
09 Jan 2008 accounts Annual Accounts 6 Buy now
26 Oct 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: tanglewood farm garway hill hereford HR2 8HA 1 Buy now
27 Nov 2006 annual-return Return made up to 11/10/06; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 7 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
11 Oct 2005 annual-return Return made up to 11/10/05; full list of members 2 Buy now
08 Sep 2005 accounts Annual Accounts 6 Buy now
26 Oct 2004 annual-return Return made up to 11/10/04; full list of members 6 Buy now
02 Sep 2004 accounts Annual Accounts 6 Buy now
21 Oct 2003 annual-return Return made up to 11/10/03; full list of members 6 Buy now
30 Apr 2003 annual-return Return made up to 11/10/02; no change of members 6 Buy now
10 Apr 2003 accounts Annual Accounts 6 Buy now
10 Apr 2003 accounts Annual Accounts 6 Buy now
08 Apr 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2003 annual-return Return made up to 11/10/01; full list of members 6 Buy now
02 Apr 2003 officers Secretary resigned 1 Buy now
02 Apr 2003 officers New secretary appointed 2 Buy now
02 Apr 2003 address Registered office changed on 02/04/03 from: 123 promenade cheltenham gloucestershire GL50 1NW 1 Buy now
21 Jan 2003 gazette Gazette Notice Compulsary 1 Buy now
14 May 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2002 accounts Annual Accounts 6 Buy now
16 Apr 2002 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2001 annual-return Return made up to 11/10/00; full list of members 6 Buy now
15 Nov 1999 incorporation Memorandum Articles 9 Buy now
10 Nov 1999 officers New secretary appointed 2 Buy now
10 Nov 1999 officers New director appointed 3 Buy now
10 Nov 1999 address Registered office changed on 10/11/99 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
09 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 1999 officers Secretary resigned 1 Buy now
08 Nov 1999 officers Director resigned 1 Buy now
11 Oct 1999 incorporation Incorporation Company 13 Buy now