Advanced company searchLink opens in new window

BRENT BROTHERS LIMITED

Company number 00303854

Filter by category

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)
12 Sep 2017 AA Micro company accounts made up to 29 March 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Nov 2016 AA Total exemption full accounts made up to 29 March 2016
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 45,000
15 Jan 2016 CH01 Director's details changed for Mr Walter Cyril Jass on 15 January 2016
15 Jan 2016 CH01 Director's details changed for Mrs Leila Ann Jass on 15 January 2016
15 Jan 2016 CH03 Secretary's details changed for Mrs Leila Ann Jass on 15 January 2016
28 Sep 2015 AA Total exemption full accounts made up to 29 March 2015
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 45,000
18 Aug 2014 AA Total exemption full accounts made up to 29 March 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45,000
18 Jun 2013 AA Total exemption full accounts made up to 29 March 2013
10 May 2013 AP01 Appointment of Mr David Sacker as a director
14 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Oct 2012 AA Total exemption full accounts made up to 29 March 2012
01 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Oct 2011 AA Total exemption full accounts made up to 29 March 2011
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Jul 2010 AA Total exemption full accounts made up to 29 March 2010
09 Mar 2010 AD01 Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Mrs Ruth Regina Burnstone on 9 March 2010
05 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Ruth Regina Burnstone on 1 December 2009
05 Feb 2010 CH01 Director's details changed for Leila Ann Jass on 1 December 2009
05 Feb 2010 CH01 Director's details changed for Walter Cyril Jass on 1 December 2009