Total Documents | 99 |
---|
Total Pages | 376 |
---|
11 March 2024 | Total exemption full accounts made up to 31 December 2023 |
---|---|
29 June 2023 | Confirmation statement made on 24 June 2023 with no updates |
24 March 2023 | Total exemption full accounts made up to 31 December 2022 |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates |
15 February 2022 | Change of details for Mrs Jill Smith as a person with significant control on 28 January 2022 |
7 February 2022 | Total exemption full accounts made up to 31 December 2021 |
2 July 2021 | Confirmation statement made on 24 June 2021 with updates |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 |
30 June 2020 | Confirmation statement made on 24 June 2020 with updates |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 |
28 February 2018 | Change of details for Mrs Jill Dean as a person with significant control on 13 February 2018 |
28 February 2018 | Director's details changed for Mrs Jill Dean on 13 February 2018 |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 |
31 July 2017 | Confirmation statement made on 24 June 2017 with updates |
31 July 2017 | Director's details changed for Mrs Jill Dean on 5 June 2017 |
31 July 2017 | Director's details changed for Mrs Jill Dean on 5 June 2017 |
31 July 2017 | Confirmation statement made on 24 June 2017 with updates |
28 July 2017 | Registered office address changed from Compton House Mariners Drive Bristol BS9 1QJ United Kingdom to Oakfield House Fullers Lane Winscombe Somerset BS25 1NE on 28 July 2017 |
28 July 2017 | Notification of Jill Dean as a person with significant control on 6 April 2016 |
28 July 2017 | Notification of Jill Dean as a person with significant control on 6 April 2016 |
28 July 2017 | Registered office address changed from Compton House Mariners Drive Bristol BS9 1QJ United Kingdom to Oakfield House Fullers Lane Winscombe Somerset BS25 1NE on 28 July 2017 |
3 November 2016 | Satisfaction of charge 1 in full |
3 November 2016 | Satisfaction of charge 2 in full |
3 November 2016 | Satisfaction of charge 1 in full |
3 November 2016 | Satisfaction of charge 2 in full |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
22 September 2016 | Resignation of an auditor |
22 September 2016 | Resignation of an auditor |
13 September 2016 | Registered office address changed from 15 Colston Street Bristol BS1 5AP to Compton House Mariners Drive Bristol BS9 1QJ on 13 September 2016 |
13 September 2016 | Registered office address changed from 15 Colston Street Bristol BS1 5AP to Compton House Mariners Drive Bristol BS9 1QJ on 13 September 2016 |
17 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
4 December 2015 | Company name changed brand biology group LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed brand biology group LIMITED\certificate issued on 04/12/15
|
2 September 2015 | Accounts for a small company made up to 31 December 2014 |
2 September 2015 | Accounts for a small company made up to 31 December 2014 |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 March 2015 | Termination of appointment of Ian Stewart Smith as a director on 3 February 2015 |
5 March 2015 | Termination of appointment of Ian Stewart Smith as a director on 3 February 2015 |
5 March 2015 | Termination of appointment of Ian Stewart Smith as a director on 3 February 2015 |
24 September 2014 | Accounts for a small company made up to 31 December 2013 |
24 September 2014 | Accounts for a small company made up to 31 December 2013 |
7 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 October 2013 | Company name changed power train holdings LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Company name changed power train holdings LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Change of name notice |
1 October 2013 | Change of name notice |
13 August 2013 | Accounts for a small company made up to 31 December 2012 |
13 August 2013 | Accounts for a small company made up to 31 December 2012 |
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 August 2012 | Accounts for a small company made up to 31 December 2011 |
22 August 2012 | Accounts for a small company made up to 31 December 2011 |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders |
13 July 2011 | Accounts for a small company made up to 31 December 2010 |
13 July 2011 | Accounts for a small company made up to 31 December 2010 |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders |
14 July 2010 | Accounts for a small company made up to 31 December 2009 |
14 July 2010 | Accounts for a small company made up to 31 December 2009 |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders |
16 December 2009 | Director's details changed for Mr Ian Stewart Smith on 16 December 2009 |
16 December 2009 | Director's details changed for Jill Dean on 16 December 2009 |
16 December 2009 | Director's details changed for Jill Dean on 16 December 2009 |
16 December 2009 | Director's details changed for Mr Ian Stewart Smith on 16 December 2009 |
16 July 2009 | Accounts for a small company made up to 31 December 2008 |
16 July 2009 | Accounts for a small company made up to 31 December 2008 |
8 July 2009 | Location of register of members |
8 July 2009 | Location of register of members |
8 July 2009 | Return made up to 24/06/09; full list of members |
8 July 2009 | Location of debenture register |
8 July 2009 | Location of debenture register |
8 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 |
8 July 2009 | Registered office changed on 08/07/2009 from 15 colston street bristol BS1 5AP |
8 July 2009 | Registered office changed on 08/07/2009 from 15 colston street bristol BS1 5AP |
8 July 2009 | Return made up to 24/06/09; full list of members |
8 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 |
4 December 2008 | Ad 03/11/08\gbp si 999@1=999\gbp ic 1/1000\ |
4 December 2008 | Ad 03/11/08\gbp si 999@1=999\gbp ic 1/1000\ |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 |
12 November 2008 | Resolutions
|
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 |
12 November 2008 | Resolutions
|
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 |
24 June 2008 | Incorporation |
24 June 2008 | Incorporation |