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

Bravo Benefits Limited

Documents

Total Documents101
Total Pages635

Filing History

19 February 2024Confirmation statement made on 2 February 2024 with no updates
29 September 2023Accounts for a small company made up to 31 December 2022
26 September 2023Termination of appointment of John Henry Everton as a director on 31 May 2023
8 February 2023Confirmation statement made on 2 February 2023 with no updates
21 December 2022Registered office address changed from Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG England to Office 4 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 21 December 2022
10 November 2022Second filing of Confirmation Statement dated 2 February 2022
30 September 2022Accounts for a small company made up to 31 December 2021
31 May 2022Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB England to Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 31 May 2022
16 February 2022Confirmation statement made on 2 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
22 December 2021Accounts for a small company made up to 31 December 2020
19 November 2021Appointment of Miss Anita Louise Tyler as a director on 19 November 2021
19 November 2021Appointment of Mr John Henry Everton as a director on 19 November 2021
19 November 2021Appointment of Mr Graham Michael Weatherill as a director on 19 November 2021
16 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
25 June 2021Appointment of Mrs Louise Florence Wesley as a director on 22 June 2021
25 June 2021Termination of appointment of Simon Andrew Irons as a director on 22 June 2021
25 June 2021Registered office address changed from Busy Bees at Latchford House Shenstone Business Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0SB to 4 Lady Bank Tamworth Staffordshire B79 7NB on 25 June 2021
25 June 2021Termination of appointment of Simon Andrew Irons as a secretary on 22 June 2021
25 June 2021Notification of Bravo Benefits Holdings Limited as a person with significant control on 22 June 2021
25 June 2021Cessation of Busy Bees Benefits Holdings Limited as a person with significant control on 22 June 2021
25 June 2021Appointment of Mr Wojciech Marcin Dochan as a director on 22 June 2021
27 April 2021Confirmation statement made on 2 February 2021 with no updates
15 January 2021Full accounts made up to 31 December 2019
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019
2 November 2020Termination of appointment of John Brian Woodward as a director on 9 September 2020
2 March 2020Confirmation statement made on 27 February 2020 with no updates
11 September 2019Full accounts made up to 31 December 2018
4 March 2019Confirmation statement made on 27 February 2019 with no updates
13 September 2018Accounts for a small company made up to 31 December 2017
9 March 2018Confirmation statement made on 27 February 2018 with no updates
23 November 2017Termination of appointment of Joanne Mary Dalby as a director on 10 November 2017
23 November 2017Termination of appointment of Joanne Mary Dalby as a director on 10 November 2017
16 August 2017Accounts for a small company made up to 31 December 2016
16 August 2017Accounts for a small company made up to 31 December 2016
3 March 2017Confirmation statement made on 27 February 2017 with updates
3 March 2017Confirmation statement made on 27 February 2017 with updates
3 March 201727/02/17 Statement of Capital gbp 1.00
20 June 2016Full accounts made up to 31 December 2015
20 June 2016Full accounts made up to 31 December 2015
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
7 July 2015Full accounts made up to 31 December 2014
7 July 2015Full accounts made up to 31 December 2014
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
20 May 2014Accounts for a small company made up to 31 December 2013
20 May 2014Accounts for a small company made up to 31 December 2013
15 April 2014Registered office address changed from Busy Bees at St Matthews Shaftsbury Drive Burntwood Staffordshire WS7 9QP on 15 April 2014
15 April 2014Registered office address changed from Busy Bees at St Matthews Shaftsbury Drive Burntwood Staffordshire WS7 9QP on 15 April 2014
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
29 November 2013Satisfaction of charge 3 in full
29 November 2013Satisfaction of charge 3 in full
20 November 2013Sub-division of shares on 30 October 2013
20 November 2013Sub-division of shares on 30 October 2013
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div ordinary shares of £1 into 98 a ordiary of 30.01 each and 2 bordinary shares of £0.01 each 30/10/2013
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div ordinary shares of £1 into 98 a ordiary of 30.01 each and 2 bordinary shares of £0.01 each 30/10/2013
15 May 2013Full accounts made up to 31 December 2012
15 May 2013Full accounts made up to 31 December 2012
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 September 2012Particulars of a mortgage or charge / charge no: 3
5 September 2012Particulars of a mortgage or charge / charge no: 3
1 May 2012Full accounts made up to 31 December 2011
1 May 2012Full accounts made up to 31 December 2011
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
4 April 2011Full accounts made up to 31 December 2010
4 April 2011Full accounts made up to 31 December 2010
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 December 2010Particulars of a mortgage or charge / charge no: 2
30 December 2010Particulars of a mortgage or charge / charge no: 2
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
26 October 2010Termination of appointment of Margaret Randles as a director
26 October 2010Termination of appointment of Margaret Randles as a director
26 October 2010Appointment of Mrs Joanne Mary Dalby as a director
26 October 2010Appointment of Mrs Joanne Mary Dalby as a director
26 October 2010Appointment of Mr John Brian Woodward as a director
26 October 2010Appointment of Mr John Brian Woodward as a director
20 September 2010Change of name notice
20 September 2010Company name changed broomco (4170) LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
20 September 2010Company name changed broomco (4170) LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
20 September 2010Change of name notice
5 May 2010Accounts for a dormant company made up to 31 December 2009
5 May 2010Accounts for a dormant company made up to 31 December 2009
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
30 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009
30 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009
16 June 2009Particulars of a mortgage or charge / charge no: 1
16 June 2009Particulars of a mortgage or charge / charge no: 1
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2008Incorporation
25 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed