Total Documents | 51 |
---|
Total Pages | 256 |
---|
22 July 2020 | Confirmation statement made on 6 July 2020 with no updates |
---|---|
14 February 2020 | Accounts for a dormant company made up to 31 July 2019 |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates |
13 February 2019 | Accounts for a dormant company made up to 31 July 2018 |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
25 September 2014 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 September 2014 |
25 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 September 2014 |
25 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 March 2014 | Amended accounts made up to 31 July 2013 |
25 March 2014 | Amended accounts made up to 31 July 2013 |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 |
27 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 April 2013 | Appointment of Mr Joseph Cattee as a director |
3 April 2013 | Termination of appointment of Peter Mcgowan as a director |
3 April 2013 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 |
3 April 2013 | Appointment of Mr Peter Cattee as a director |
3 April 2013 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 |
3 April 2013 | Appointment of Mrs Angela Jane Cattee as a director |
3 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
3 April 2013 | Appointment of Mr Joseph Cattee as a director |
3 April 2013 | Termination of appointment of Peter Mcgowan as a director |
3 April 2013 | Appointment of Mr Peter Cattee as a director |
3 April 2013 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 |
3 April 2013 | Appointment of Mrs Angela Jane Cattee as a director |
25 March 2013 | Change of name notice |
25 March 2013 | Company name changed brmco (187) LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed brmco (187) LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Change of name notice |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|