Advanced company searchLink opens in new window

BRAMALL QUICKS LIMITED

Company number 00158215

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC02 Notification of Brightdart Limited as a person with significant control on 6 April 2016
03 Jan 2017 TM02 Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
03 Jan 2017 AP03 Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
03 Jan 2017 TM01 Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
03 Jan 2017 TM02 Termination of appointment of Richard James Maloney as a secretary on 1 January 2017
18 Oct 2016 CH01 Director's details changed for Mr Trevor Garry Finn on 18 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,501,270.2
17 Mar 2016 MR04 Satisfaction of charge 001582150015 in full
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4,501,270.2
11 Jun 2015 AA Full accounts made up to 31 December 2014
06 Aug 2014 MISC Section 519
24 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4,501,270.2
10 Jun 2014 AA Full accounts made up to 31 December 2013
24 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
22 May 2013 MR01 Registration of charge 001582150015
13 May 2013 AA Full accounts made up to 31 December 2012
07 May 2013 MR04 Satisfaction of charge 14 in full
07 May 2013 MR04 Satisfaction of charge 13 in full
28 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
20 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Timothy Paul Boys on 20 June 2011
13 May 2011 AA Full accounts made up to 31 December 2010