Advanced company searchLink opens in new window

BRINTONS OVERSEAS HOLDINGS LIMITED

Company number 01351648

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)
27 Jul 2017 MR04 Satisfaction of charge 5 in full
27 Jul 2017 MR04 Satisfaction of charge 6 in full
27 Jul 2017 MR04 Satisfaction of charge 013516480007 in full
13 Jul 2017 MR01 Registration of charge 013516480008, created on 5 July 2017
17 Jun 2017 AA Full accounts made up to 1 October 2016
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2017 MR05 Part of the property or undertaking has been released from charge 013516480007
13 Jan 2017 MR05 Part of the property or undertaking has been released from charge 6
13 Jan 2017 MR04 Satisfaction of charge 1 in full
13 Jan 2017 MR04 Satisfaction of charge 2 in full
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
04 Aug 2016 MR01 Registration of charge 013516480007, created on 21 July 2016
05 Jul 2016 AA Full accounts made up to 26 September 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,053,067
02 Feb 2015 AA Full accounts made up to 27 September 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,053,067
12 Jun 2014 AA Full accounts made up to 28 September 2013
03 Jun 2014 AD01 Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ on 3 June 2014
21 Mar 2014 AP01 Appointment of Mr Duccio Latino Senese Baldi as a director
21 Mar 2014 TM01 Termination of appointment of Donald Coates as a director
19 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,053,067
20 Aug 2013 AP03 Appointment of Mr Roger Michael Peak as a secretary
20 Aug 2013 TM02 Termination of appointment of David Smith as a secretary
22 Jul 2013 AA Full accounts made up to 29 September 2012
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders