Total Documents | 105 |
---|
Total Pages | 458 |
---|
5 December 2023 | Total exemption full accounts made up to 31 October 2023 |
---|---|
7 July 2023 | Confirmation statement made on 27 June 2023 with no updates |
10 January 2023 | Total exemption full accounts made up to 31 October 2022 |
27 June 2022 | Confirmation statement made on 27 June 2022 with updates |
11 January 2022 | Total exemption full accounts made up to 31 October 2021 |
5 July 2021 | Confirmation statement made on 27 June 2021 with updates |
22 December 2020 | Total exemption full accounts made up to 31 October 2020 |
1 July 2020 | Confirmation statement made on 27 June 2020 with updates |
11 June 2020 | Cessation of Andrew Graham Beasley as a person with significant control on 13 May 2020 |
29 May 2020 | Resolutions
|
7 January 2020 | Total exemption full accounts made up to 31 October 2019 |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates |
4 January 2019 | Total exemption full accounts made up to 31 October 2018 |
29 October 2018 | Resolutions
|
29 October 2018 | Particulars of variation of rights attached to shares |
29 October 2018 | Change of share class name or designation |
24 October 2018 | Termination of appointment of Andrew Graham Beasley as a director on 19 October 2018 |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates |
2 January 2018 | Total exemption full accounts made up to 31 October 2017 |
28 June 2017 | Notification of Guy Edward Rosewarne as a person with significant control on 6 April 2016 |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates |
28 June 2017 | Notification of Guy Edward Rosewarne as a person with significant control on 6 April 2016 |
28 June 2017 | Notification of Rachel Saunders as a person with significant control on 6 April 2016 |
28 June 2017 | Notification of Andrew Graham Beasley as a person with significant control on 6 April 2016 |
28 June 2017 | Notification of Rachel Saunders as a person with significant control on 6 April 2016 |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates |
28 June 2017 | Notification of Andrew Graham Beasley as a person with significant control on 6 April 2016 |
6 January 2017 | Total exemption small company accounts made up to 31 October 2016 |
6 January 2017 | Total exemption small company accounts made up to 31 October 2016 |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 April 2016 | Registered office address changed from Blake House Bath Street Bakewell Derbyshire DE45 1BY to Blake House Bath Street Bakewell Derbyshire DE45 1BY on 27 April 2016 |
27 April 2016 | Director's details changed for Rachel Saunders on 27 April 2016 |
27 April 2016 | Secretary's details changed for Rachel Saunders on 27 April 2016 |
27 April 2016 | Director's details changed for Rachel Saunders on 27 April 2016 |
27 April 2016 | Secretary's details changed for Rachel Saunders on 27 April 2016 |
27 April 2016 | Registered office address changed from Blake House Bath Street Bakewell Derbyshire DE45 1BY to Blake House Bath Street Bakewell Derbyshire DE45 1BY on 27 April 2016 |
3 January 2016 | Total exemption small company accounts made up to 31 October 2015 |
3 January 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 |
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 January 2014 | Total exemption small company accounts made up to 31 October 2013 |
2 January 2014 | Total exemption small company accounts made up to 31 October 2013 |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders |
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 |
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 |
8 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
8 March 2013 | Resolutions
|
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
8 January 2012 | Total exemption small company accounts made up to 31 October 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 October 2011 |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders |
25 November 2010 | Total exemption small company accounts made up to 31 October 2010 |
25 November 2010 | Total exemption small company accounts made up to 31 October 2010 |
12 July 2010 | Director's details changed for Andrew Graham Beasley on 27 June 2010 |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Guy Edward Rosewarne on 27 June 2010 |
12 July 2010 | Director's details changed for Rachel Saunders on 27 June 2010 |
12 July 2010 | Director's details changed for Andrew Graham Beasley on 27 June 2010 |
12 July 2010 | Director's details changed for Guy Edward Rosewarne on 27 June 2010 |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Rachel Saunders on 27 June 2010 |
8 January 2010 | Total exemption small company accounts made up to 31 October 2009 |
8 January 2010 | Total exemption small company accounts made up to 31 October 2009 |
11 August 2009 | Return made up to 26/06/09; full list of members |
11 August 2009 | Return made up to 26/06/09; full list of members |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 |
30 June 2008 | Return made up to 27/06/08; full list of members |
30 June 2008 | Return made up to 27/06/08; full list of members |
22 January 2008 | Accounting reference date extended from 30/06/08 to 31/10/08 |
22 January 2008 | Accounting reference date extended from 30/06/08 to 31/10/08 |
7 December 2007 | Company name changed brmco (158) LIMITED\certificate issued on 07/12/07 |
7 December 2007 | Company name changed brmco (158) LIMITED\certificate issued on 07/12/07 |
14 November 2007 | Registered office changed on 14/11/07 from: blake house bath street bakewell derbyshire DE4 5BX |
14 November 2007 | Registered office changed on 14/11/07 from: blake house bath street bakewell derbyshire DE4 5BX |
1 November 2007 | Particulars of mortgage/charge |
1 November 2007 | Particulars of mortgage/charge |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
21 September 2007 | New secretary appointed;new director appointed |
21 September 2007 | New director appointed |
21 September 2007 | New director appointed |
21 September 2007 | New secretary appointed;new director appointed |
21 September 2007 | New director appointed |
21 September 2007 | New director appointed |
17 September 2007 | Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100 |
17 September 2007 | Director resigned |
17 September 2007 | Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100 |
17 September 2007 | Registered office changed on 17/09/07 from: gray court 99 saltergate chesterfield derbyshire S40 1LD |
17 September 2007 | Secretary resigned |
17 September 2007 | Secretary resigned |
17 September 2007 | Director resigned |
17 September 2007 | Registered office changed on 17/09/07 from: gray court 99 saltergate chesterfield derbyshire S40 1LD |
27 June 2007 | Incorporation |
27 June 2007 | Incorporation |