BR101 LIMITED

04843792
2 AIRE VALLEY BUSINESS PARK WAGON LANE BINGLEY WEST YORKSHIRE BD16 1WA

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
24 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Sep 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
05 Sep 2018 resolution Resolution 1 Buy now
11 Jul 2018 accounts Annual Accounts 12 Buy now
12 Jun 2018 resolution Resolution 3 Buy now
12 Jan 2018 officers Change of particulars for director (Mr Stuart Garth Wilson) 2 Buy now
11 Jan 2018 officers Change of particulars for director (Mr Stuart Garth Wilson) 2 Buy now
11 Jan 2018 officers Change of particulars for director (Mr Andrew Lister) 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Apr 2017 accounts Annual Accounts 24 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 19 Buy now
09 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Sep 2015 accounts Annual Accounts 18 Buy now
03 Aug 2015 annual-return Annual Return 7 Buy now
25 Jul 2014 annual-return Annual Return 7 Buy now
02 May 2014 accounts Annual Accounts 18 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2013 auditors Auditors Resignation Company 1 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
30 Apr 2013 accounts Annual Accounts 17 Buy now
18 Apr 2013 officers Appointment of director (Mr Stuart Garth Wilson) 2 Buy now
05 Sep 2012 annual-return Annual Return 6 Buy now
07 Jun 2012 accounts Annual Accounts 17 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
04 May 2011 accounts Annual Accounts 19 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 auditors Auditors Resignation Company 1 Buy now
07 Sep 2010 officers Termination of appointment of director (Daphne Pickles) 1 Buy now
24 Aug 2010 annual-return Annual Return 7 Buy now
03 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2010 resolution Resolution 1 Buy now
23 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
16 Jul 2010 officers Appointment of director (Daphne Pickles) 2 Buy now
16 Jul 2010 officers Appointment of director (Andrew Lister) 2 Buy now
08 Jul 2010 resolution Resolution 1 Buy now
08 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
26 May 2010 accounts Annual Accounts 17 Buy now
13 May 2010 mortgage Particulars of a mortgage or charge 8 Buy now
29 Sep 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
28 Sep 2009 officers Appointment terminated director david atkinson 1 Buy now
16 Apr 2009 accounts Annual Accounts 7 Buy now
15 Dec 2008 resolution Resolution 3 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from carlton house grammar school street bradford BD1 4NS 1 Buy now
15 Dec 2008 officers Director appointed dr david mark atkinson 2 Buy now
16 Sep 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
16 May 2008 accounts Annual Accounts 6 Buy now
22 Aug 2007 accounts Annual Accounts 6 Buy now
06 Aug 2007 annual-return Return made up to 24/07/07; full list of members 2 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB 1 Buy now
17 Aug 2006 annual-return Return made up to 24/07/06; full list of members 2 Buy now
21 Apr 2006 accounts Annual Accounts 6 Buy now
30 Sep 2005 accounts Annual Accounts 5 Buy now
08 Sep 2005 annual-return Return made up to 24/07/05; full list of members 2 Buy now
17 Aug 2004 annual-return Return made up to 24/07/04; full list of members 7 Buy now
20 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Apr 2004 officers Director resigned 1 Buy now
12 Mar 2004 officers New director appointed 2 Buy now
11 Mar 2004 incorporation Memorandum Articles 3 Buy now
25 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2003 capital Ad 24/07/03-24/07/03 £ si 99@1=99 £ ic 1/100 2 Buy now
09 Sep 2003 address Registered office changed on 09/09/03 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
09 Sep 2003 officers Secretary resigned 1 Buy now
09 Sep 2003 officers Director resigned 1 Buy now
09 Sep 2003 officers New director appointed 2 Buy now
09 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2003 incorporation Incorporation Company 11 Buy now