Advanced company searchLink opens in new window

BRASSWARE SALES LIMITED

Company number 01373054

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)
30 Jan 2017 TM01 Termination of appointment of Paul John Tallentire as a director on 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Apr 2016 CH01 Director's details changed for Mr Paul John Tallentire on 4 April 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,820
25 Sep 2015 AP02 Appointment of Tp Directors Ltd as a director on 25 September 2015
23 Feb 2015 AP04 Appointment of Tpg Management Services Limited as a secretary on 23 February 2015
15 Jan 2015 AD01 Registered office address changed from Stargate Business Park Cuckoo Road Nechells Birmingham B7 5SE to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on 15 January 2015
24 Nov 2014 AP01 Appointment of Mr Paul John Tallentire as a director on 21 November 2014
24 Nov 2014 TM02 Termination of appointment of Gary Carl Wilkerson as a secretary on 21 November 2014
24 Nov 2014 AP01 Appointment of Mr Jed Kenrick as a director on 21 November 2014
24 Nov 2014 TM01 Termination of appointment of Mark Millerchip as a director on 21 November 2014
24 Nov 2014 TM01 Termination of appointment of Jeffrey Andrew Martin as a director on 21 November 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,820
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,820
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Mar 2013 CH01 Director's details changed for Mr Mark Millerchip on 15 March 2013
16 Nov 2012 AP01 Appointment of Mr Jeffrey Andrew Martin as a director
16 Nov 2012 AP01 Appointment of Mr Jeffrey Andrew Martin as a director
16 Nov 2012 CH01 Director's details changed for Mr Mark Millerchip on 10 December 2010
16 Nov 2012 TM01 Termination of appointment of Kent Mckee as a director
14 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011