Total Documents | 191 |
---|
Total Pages | 913 |
---|
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates |
---|---|
12 January 2021 | Accounts for a small company made up to 31 December 2019 |
18 August 2020 | Registration of charge 031857330007, created on 14 August 2020 |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates |
19 November 2019 | Registration of charge 031857330006, created on 18 November 2019 |
13 November 2019 | Appointment of Mr Stephen James Horrocks as a director on 4 November 2019 |
10 October 2019 | Accounts for a small company made up to 31 December 2018 |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates |
7 October 2018 | Accounts for a small company made up to 31 December 2017 |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates |
17 January 2018 | Appointment of Mr David Luke Scorer as a director on 4 January 2018 |
3 October 2017 | Accounts for a small company made up to 31 December 2016 |
3 October 2017 | Accounts for a small company made up to 31 December 2016 |
20 March 2017 | Confirmation statement made on 4 February 2017 with updates |
20 March 2017 | Confirmation statement made on 4 February 2017 with updates |
2 December 2016 | Satisfaction of charge 2 in full |
2 December 2016 | Satisfaction of charge 031857330004 in full |
2 December 2016 | Satisfaction of charge 2 in full |
2 December 2016 | Satisfaction of charge 031857330004 in full |
26 September 2016 | Accounts for a small company made up to 31 December 2015 |
26 September 2016 | Accounts for a small company made up to 31 December 2015 |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 September 2015 | Registration of a charge with Charles court order to extend. Charge code 031857330005, created on 6 July 2015 |
11 September 2015 | Registration of a charge with Charles court order to extend. Charge code 031857330005, created on 6 July 2015 |
11 September 2015 | Registration of a charge with Charles court order to extend. Charge code 031857330005, created on 6 July 2015 |
15 May 2015 | Accounts for a small company made up to 31 December 2014 |
15 May 2015 | Accounts for a small company made up to 31 December 2014 |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 |
26 September 2014 | Accounts for a small company made up to 31 December 2013 |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
16 January 2014 | Termination of appointment of Brian Ralley as a director |
16 January 2014 | Termination of appointment of Brian Ralley as a director |
13 September 2013 | Registration of charge 031857330004 |
13 September 2013 | Registration of charge 031857330004 |
7 August 2013 | Accounts for a small company made up to 31 December 2012 |
7 August 2013 | Accounts for a small company made up to 31 December 2012 |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders |
12 February 2013 | Appointment of Mr Neil Charles Brandrick as a director |
12 February 2013 | Appointment of Mr Neil Charles Brandrick as a director |
23 May 2012 | Accounts for a small company made up to 31 December 2011 |
23 May 2012 | Accounts for a small company made up to 31 December 2011 |
9 March 2012 | Director's details changed for Mr Michael Kevan Joseph Brandrick on 1 January 2012 |
9 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
9 March 2012 | Director's details changed for Mr Michael Kevan Joseph Brandrick on 1 January 2012 |
9 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
9 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
9 March 2012 | Director's details changed for Mr Michael Kevan Joseph Brandrick on 1 January 2012 |
27 October 2011 | Auditor's resignation |
27 October 2011 | Auditor's resignation |
12 April 2011 | Accounts for a small company made up to 31 December 2010 |
12 April 2011 | Accounts for a small company made up to 31 December 2010 |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
29 November 2010 | Termination of appointment of Alasdair Hannah as a director |
29 November 2010 | Appointment of Mr Garry Joseph Edward Brandrick as a director |
29 November 2010 | Termination of appointment of Alasdair Hannah as a director |
29 November 2010 | Appointment of Mr Garry Joseph Edward Brandrick as a director |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 |
10 September 2010 | Accounts for a small company made up to 31 December 2009 |
10 September 2010 | Accounts for a small company made up to 31 December 2009 |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
16 April 2010 | Director's details changed for Alasdair James Hannah on 1 January 2010 |
16 April 2010 | Director's details changed for Alasdair James Hannah on 1 January 2010 |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
16 April 2010 | Director's details changed for Alasdair James Hannah on 1 January 2010 |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 |
26 October 2009 | Accounts for a small company made up to 31 December 2008 |
26 October 2009 | Accounts for a small company made up to 31 December 2008 |
21 April 2009 | Return made up to 15/04/09; full list of members |
21 April 2009 | Return made up to 15/04/09; full list of members |
19 February 2009 | Director appointed alasdair james hannah |
19 February 2009 | Director appointed alasdair james hannah |
12 August 2008 | Appointment terminated secretary katharine bailey |
12 August 2008 | Appointment terminated director gerard moon |
12 August 2008 | Appointment terminated director gerard moon |
12 August 2008 | Return made up to 15/04/08; full list of members |
12 August 2008 | Appointment terminated secretary katharine bailey |
12 August 2008 | Return made up to 15/04/08; full list of members |
9 April 2008 | Accounts for a small company made up to 31 December 2007 |
9 April 2008 | Accounts for a small company made up to 31 December 2007 |
29 May 2007 | Return made up to 15/04/07; full list of members |
29 May 2007 | Return made up to 15/04/07; full list of members |
17 April 2007 | Accounts for a small company made up to 31 December 2006 |
17 April 2007 | Accounts for a small company made up to 31 December 2006 |
4 May 2006 | Return made up to 15/04/06; full list of members |
4 May 2006 | Return made up to 15/04/06; full list of members |
2 May 2006 | Accounts for a small company made up to 31 December 2005 |
2 May 2006 | Accounts for a small company made up to 31 December 2005 |
5 May 2005 | Return made up to 15/04/05; full list of members |
5 May 2005 | Return made up to 15/04/05; full list of members |
20 April 2005 | Director resigned |
20 April 2005 | Director resigned |
9 March 2005 | Accounts for a small company made up to 31 December 2004 |
9 March 2005 | Accounts for a small company made up to 31 December 2004 |
17 May 2004 | Return made up to 15/04/04; full list of members |
17 May 2004 | Return made up to 15/04/04; full list of members |
18 March 2004 | Full accounts made up to 31 December 2003 |
18 March 2004 | Full accounts made up to 31 December 2003 |
25 September 2003 | Full accounts made up to 31 December 2002 |
25 September 2003 | Full accounts made up to 31 December 2002 |
6 July 2003 | New director appointed |
6 July 2003 | New director appointed |
24 June 2003 | Return made up to 15/04/03; full list of members
|
24 June 2003 | Return made up to 15/04/03; full list of members
|
6 June 2003 | Director resigned |
6 June 2003 | Director resigned |
14 March 2003 | Company name changed brandrick commercials LIMITED\certificate issued on 14/03/03 |
14 March 2003 | Company name changed brandrick commercials LIMITED\certificate issued on 14/03/03 |
18 December 2002 | Particulars of mortgage/charge |
18 December 2002 | Particulars of mortgage/charge |
13 November 2002 | New secretary appointed |
13 November 2002 | New secretary appointed |
8 November 2002 | Total exemption full accounts made up to 31 December 2001 |
8 November 2002 | Total exemption full accounts made up to 31 December 2001 |
18 October 2002 | New secretary appointed |
18 October 2002 | Secretary resigned |
18 October 2002 | New director appointed |
18 October 2002 | New director appointed |
18 October 2002 | New director appointed |
18 October 2002 | Ad 23/09/02--------- £ si 98@1=98 £ ic 2/100 |
18 October 2002 | Secretary resigned |
18 October 2002 | Ad 23/09/02--------- £ si 98@1=98 £ ic 2/100 |
18 October 2002 | Registered office changed on 18/10/02 from: lavant house church lane bobbington stourbridge west midlands DY2 5DH |
18 October 2002 | New director appointed |
18 October 2002 | Secretary resigned |
18 October 2002 | Secretary resigned |
18 October 2002 | New director appointed |
18 October 2002 | Registered office changed on 18/10/02 from: lavant house church lane bobbington stourbridge west midlands DY2 5DH |
18 October 2002 | New director appointed |
18 October 2002 | New secretary appointed |
22 May 2002 | Return made up to 15/04/02; full list of members |
22 May 2002 | Return made up to 15/04/02; full list of members |
7 February 2002 | Total exemption small company accounts made up to 31 December 2000 |
7 February 2002 | Total exemption small company accounts made up to 31 December 2000 |
24 May 2001 | Return made up to 12/04/01; full list of members |
24 May 2001 | Return made up to 12/04/01; full list of members |
5 February 2001 | Location of register of members |
5 February 2001 | Location of register of members |
25 October 2000 | Full accounts made up to 31 December 1999 |
25 October 2000 | Full accounts made up to 31 December 1999 |
19 April 2000 | Return made up to 15/04/00; full list of members |
19 April 2000 | Return made up to 15/04/00; full list of members |
4 January 2000 | Full accounts made up to 31 December 1998 |
4 January 2000 | Full accounts made up to 31 December 1998 |
13 July 1999 | Return made up to 12/04/99; full list of members |
13 July 1999 | Return made up to 12/04/99; full list of members |
15 December 1998 | Full accounts made up to 31 December 1997 |
15 December 1998 | Full accounts made up to 31 December 1997 |
16 September 1998 | Return made up to 15/04/98; no change of members |
16 September 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 |
16 September 1998 | Registered office changed on 16/09/98 from: windsor house temple row birmingham west midlands B2 5LF |
16 September 1998 | Return made up to 15/04/98; no change of members |
16 September 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 |
16 September 1998 | Registered office changed on 16/09/98 from: windsor house temple row birmingham west midlands B2 5LF |
8 September 1998 | Secretary resigned;director resigned |
8 September 1998 | Director resigned |
8 September 1998 | New secretary appointed |
8 September 1998 | Director resigned |
8 September 1998 | New secretary appointed |
8 September 1998 | Secretary resigned;director resigned |
8 September 1998 | New director appointed |
8 September 1998 | New director appointed |
10 February 1998 | Full accounts made up to 30 April 1997 |
10 February 1998 | Full accounts made up to 30 April 1997 |
26 June 1997 | Return made up to 15/04/97; full list of members |
26 June 1997 | Return made up to 15/04/97; full list of members |
10 April 1997 | Registered office changed on 10/04/97 from: 110 whitchurch road cardiff CF4 3LY |
10 April 1997 | Secretary resigned |
10 April 1997 | Director resigned |
10 April 1997 | New secretary appointed;new director appointed |
10 April 1997 | New director appointed |
10 April 1997 | Registered office changed on 10/04/97 from: 110 whitchurch road cardiff CF4 3LY |
10 April 1997 | Secretary resigned |
10 April 1997 | New director appointed |
10 April 1997 | New secretary appointed;new director appointed |
10 April 1997 | Director resigned |
15 April 1996 | Incorporation |
15 April 1996 | Incorporation |