Download leads from Nexok and grow your business. Find out more

Brixham Convenient Store Limited

Documents

Total Documents91
Total Pages431

Filing History

9 August 2023Total exemption full accounts made up to 28 February 2023
31 January 2023Confirmation statement made on 29 January 2023 with updates
29 November 2022Total exemption full accounts made up to 28 February 2022
2 February 2022Confirmation statement made on 29 January 2022 with updates
17 November 2021Total exemption full accounts made up to 28 February 2021
29 January 2021Confirmation statement made on 29 January 2021 with updates
13 October 2020Total exemption full accounts made up to 29 February 2020
29 January 2020Confirmation statement made on 29 January 2020 with updates
21 August 2019Total exemption full accounts made up to 28 February 2019
11 February 2019Confirmation statement made on 7 February 2019 with updates
3 October 2018Total exemption full accounts made up to 28 February 2018
16 May 2018Compulsory strike-off action has been discontinued
15 May 2018Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD to C/O Oakbridge Accountancy Wellington House Starley Way Solihull West Midlands B37 7HB on 15 May 2018
15 May 2018Confirmation statement made on 7 February 2018 with updates
8 May 2018First Gazette notice for compulsory strike-off
13 July 2017Total exemption full accounts made up to 28 February 2017
13 July 2017Total exemption full accounts made up to 28 February 2017
7 February 2017Confirmation statement made on 7 February 2017 with updates
7 February 2017Confirmation statement made on 7 February 2017 with updates
23 August 2016Total exemption small company accounts made up to 29 February 2016
23 August 2016Total exemption small company accounts made up to 29 February 2016
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
18 November 2015Total exemption small company accounts made up to 28 February 2015
18 November 2015Total exemption small company accounts made up to 28 February 2015
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
24 November 2014Total exemption small company accounts made up to 28 February 2014
24 November 2014Total exemption small company accounts made up to 28 February 2014
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
10 October 2013Total exemption small company accounts made up to 28 February 2013
10 October 2013Total exemption small company accounts made up to 28 February 2013
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
25 October 2012Total exemption small company accounts made up to 29 February 2012
25 October 2012Total exemption small company accounts made up to 29 February 2012
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
17 November 2011Total exemption small company accounts made up to 28 February 2011
17 November 2011Total exemption small company accounts made up to 28 February 2011
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
18 November 2010Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry West Midland CV6 5AH on 18 November 2010
18 November 2010Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry West Midland CV6 5AH on 18 November 2010
27 October 2010Total exemption small company accounts made up to 28 February 2010
27 October 2010Total exemption small company accounts made up to 28 February 2010
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
11 February 2010Director's details changed for Manjit Singh Dhanda on 11 February 2010
11 February 2010Director's details changed for Manjit Singh Dhanda on 11 February 2010
30 October 2009Total exemption full accounts made up to 28 February 2009
30 October 2009Total exemption full accounts made up to 28 February 2009
12 March 2009Total exemption small company accounts made up to 29 February 2008
12 March 2009Total exemption small company accounts made up to 29 February 2008
10 February 2009Return made up to 07/02/09; full list of members
10 February 2009Registered office changed on 10/02/2009 from 280 desai & co accountants 280 foleshill road coventry west midland CV6 5AH
10 February 2009Return made up to 07/02/09; full list of members
10 February 2009Registered office changed on 10/02/2009 from 280 desai & co accountants 280 foleshill road coventry west midland CV6 5AH
3 April 2008Return made up to 07/02/08; full list of members
3 April 2008Return made up to 07/02/08; full list of members
2 April 2008Registered office changed on 02/04/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN
2 April 2008Registered office changed on 02/04/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN
26 February 2008Amended accounts made up to 28 February 2007
26 February 2008Amended accounts made up to 28 February 2007
14 January 2008Total exemption full accounts made up to 28 February 2007
14 January 2008Total exemption full accounts made up to 28 February 2007
23 October 2007Registered office changed on 23/10/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
23 October 2007Registered office changed on 23/10/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
27 April 2007Return made up to 07/02/07; full list of members
27 April 2007Return made up to 07/02/07; full list of members
16 March 2006Registered office changed on 16/03/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
16 March 2006New director appointed
16 March 2006New director appointed
16 March 2006Registered office changed on 16/03/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
9 March 2006Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4
9 March 2006Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4
9 March 2006New secretary appointed
9 March 2006New secretary appointed
14 February 2006Secretary resigned
14 February 2006Director resigned
14 February 2006Director resigned
14 February 2006Secretary resigned
7 February 2006Incorporation
7 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing