BRATT BUILDING PLUMBING & ROOFING LIMITED

03906641
LIFFORD HALL TUNNEL LANE, KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

Documents

Documents
Date Category Description Pages
06 May 2024 accounts Annual Accounts 11 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2023 accounts Annual Accounts 11 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2022 accounts Annual Accounts 10 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2021 accounts Annual Accounts 11 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2020 accounts Annual Accounts 11 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2019 accounts Annual Accounts 10 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2018 accounts Annual Accounts 10 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 accounts Annual Accounts 13 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2016 accounts Annual Accounts 6 Buy now
19 May 2016 officers Change of particulars for director (Steven Paul Shilton) 2 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
16 Nov 2015 officers Appointment of director (Steven Paul Shilton) 2 Buy now
18 Aug 2015 accounts Annual Accounts 5 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
08 Aug 2014 accounts Annual Accounts 5 Buy now
22 Jan 2014 annual-return Annual Return 3 Buy now
18 Jun 2013 accounts Annual Accounts 5 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
13 Jun 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
20 Jan 2011 annual-return Annual Return 3 Buy now
02 Sep 2010 accounts Annual Accounts 4 Buy now
23 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2010 officers Termination of appointment of secretary (Glenmore Nominees Limited) 1 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for corporate secretary (Glenmore Nominees Limited) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Steven Bratt) 2 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2009 accounts Annual Accounts 4 Buy now
19 Jan 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 4 Buy now
18 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
15 Sep 2007 accounts Annual Accounts 4 Buy now
23 Jan 2007 annual-return Return made up to 14/01/07; full list of members 2 Buy now
23 Nov 2006 accounts Annual Accounts 4 Buy now
24 Apr 2006 annual-return Return made up to 14/01/06; full list of members 2 Buy now
03 May 2005 accounts Annual Accounts 4 Buy now
05 Feb 2005 annual-return Return made up to 14/01/05; full list of members 6 Buy now
26 Oct 2004 officers Secretary's particulars changed 1 Buy now
21 Jun 2004 accounts Annual Accounts 4 Buy now
16 Apr 2004 officers Director's particulars changed 1 Buy now
17 Jan 2004 annual-return Return made up to 14/01/04; full list of members 6 Buy now
13 Oct 2003 accounts Annual Accounts 4 Buy now
21 Jan 2003 annual-return Return made up to 14/01/03; full list of members 6 Buy now
19 Sep 2002 accounts Annual Accounts 4 Buy now
22 Feb 2002 accounts Amended Accounts 3 Buy now
17 Jan 2002 annual-return Return made up to 14/01/02; full list of members 6 Buy now
14 Nov 2001 accounts Annual Accounts 3 Buy now
17 Jan 2001 annual-return Return made up to 14/01/01; full list of members 6 Buy now
05 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2000 officers New secretary appointed 2 Buy now
08 Mar 2000 officers New director appointed 2 Buy now
08 Mar 2000 officers Director resigned 1 Buy now
08 Mar 2000 officers Secretary resigned 1 Buy now
18 Feb 2000 incorporation Memorandum Articles 11 Buy now
11 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2000 address Registered office changed on 11/02/00 from: 788-790 finchley road london NW11 7TJ 1 Buy now
14 Jan 2000 incorporation Incorporation Company 17 Buy now