BRAMBLETON LTD

04284820
UNIT 9 PENDEFORD PLACE PENDEFORD BUSINESS PARK WOBASTON WOLVERHAMPTON WEST MIDLANDS WV9 5HD

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2015 accounts Annual Accounts 10 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
08 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Feb 2015 officers Termination of appointment of director (Roger Ian Booker) 1 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 10 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
02 May 2013 accounts Annual Accounts 8 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
23 Oct 2012 officers Change of particulars for director (Mr Roger Ian Booker) 2 Buy now
23 Oct 2012 officers Change of particulars for director (Mr Philip John Talbot) 2 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
24 Nov 2011 officers Change of particulars for director (Mr Roger Ian Booker) 2 Buy now
24 Nov 2011 officers Change of particulars for director (Mr Philip John Talbot) 2 Buy now
26 Apr 2011 accounts Annual Accounts 5 Buy now
08 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
12 Oct 2010 annual-return Annual Return 6 Buy now
12 Oct 2010 officers Change of particulars for secretary (Mr Philip John Talbot) 1 Buy now
09 Aug 2010 officers Appointment of director (Mr Ravinder Singh Bains) 2 Buy now
15 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 officers Termination of appointment of secretary (Jane Walsh) 1 Buy now
04 Feb 2010 officers Termination of appointment of director (Frank Hourican) 1 Buy now
04 Feb 2010 officers Termination of appointment of director (Jane Walsh) 1 Buy now
04 Feb 2010 officers Appointment of director (Mr Roger Ian Booker) 2 Buy now
06 Jan 2010 officers Appointment of secretary (Mr Philip John Talbot) 1 Buy now
06 Jan 2010 officers Appointment of director (Mr Philip John Talbot) 2 Buy now
04 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
15 Oct 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 7 Buy now
06 Nov 2007 annual-return Return made up to 11/09/07; full list of members 3 Buy now
06 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
18 Sep 2006 annual-return Return made up to 11/09/06; full list of members 3 Buy now
05 Jun 2006 accounts Annual Accounts 7 Buy now
22 Sep 2005 annual-return Return made up to 11/09/05; full list of members 8 Buy now
12 Jul 2005 accounts Annual Accounts 7 Buy now
20 Sep 2004 annual-return Return made up to 11/09/04; full list of members 8 Buy now
04 Jun 2004 capital Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 2 Buy now
04 Jun 2004 resolution Resolution 1 Buy now
04 Jun 2004 capital £ nc 100/200 31/03/04 1 Buy now
27 May 2004 accounts Annual Accounts 6 Buy now
11 Nov 2003 accounts Annual Accounts 6 Buy now
04 Oct 2003 annual-return Return made up to 11/09/03; full list of members 7 Buy now
07 Jan 2003 officers Director's particulars changed 1 Buy now
24 Oct 2002 accounts Annual Accounts 6 Buy now
23 Sep 2002 annual-return Return made up to 11/09/02; full list of members 7 Buy now
29 Jul 2002 accounts Accounting reference date shortened from 30/09/02 to 31/12/01 1 Buy now
29 Jul 2002 capital Ad 18/10/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Jul 2002 officers Secretary resigned 1 Buy now
06 Nov 2001 address Registered office changed on 06/11/01 from: 101 st. Georges road bolton lancashire BL1 2BY 1 Buy now
06 Nov 2001 officers New secretary appointed 2 Buy now
06 Nov 2001 officers New director appointed 2 Buy now
16 Oct 2001 officers Secretary resigned 1 Buy now
16 Oct 2001 officers Director resigned 1 Buy now
16 Oct 2001 address Registered office changed on 16/10/01 from: 39A leicester road salford M7 4AS 1 Buy now
11 Sep 2001 incorporation Incorporation Company 11 Buy now