Advanced company searchLink opens in new window

BRATT'S LIMITED

Company number 02395623

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)
23 Jul 2010 AD01 Registered office address changed from 62 Pondtail Road Fleet Hampshire GU51 3JF United Kingdom on 23 July 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Alexander Clive Baillieu on 15 June 2010
25 Jun 2010 CH04 Secretary's details changed for Coveract Accounting Services Ltd on 15 June 2010
10 May 2010 AA Total exemption small company accounts made up to 30 September 2008
29 Sep 2009 363a Return made up to 15/06/09; full list of members
27 Aug 2009 287 Registered office changed on 27/08/2009 from 21 ground floor bunhill row london EC1Y 8LP
27 Aug 2009 288b Appointment terminated secretary clink secretarial LIMITED
27 Aug 2009 288a Secretary appointed coveract accounting services LTD
20 Jul 2009 288a Secretary appointed clink secretarial LIMITED
20 Jul 2009 287 Registered office changed on 20/07/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF
20 Jul 2009 288b Appointment terminated secretary clink LIMITED
05 Feb 2009 363a Return made up to 15/06/08; full list of members; amend
12 Aug 2008 363a Return made up to 15/06/08; full list of members
12 Aug 2008 353 Location of register of members
12 Aug 2008 190 Location of debenture register
12 Aug 2008 287 Registered office changed on 12/08/2008 from 3 cromwell road london SW7 2HR
12 Aug 2008 288c Director's change of particulars / alexander baillieu / 30/07/2007
04 Mar 2008 AA Accounts for a dormant company made up to 30 September 2007
18 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
12 Jul 2007 363a Return made up to 15/06/07; full list of members
04 May 2007 395 Particulars of mortgage/charge
04 Oct 2006 363s Return made up to 15/06/06; full list of members
04 Oct 2006 288a New secretary appointed