Advanced company searchLink opens in new window

BRAINSTORM LTD

Company number 03066662

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)
11 Oct 2010 CH03 Secretary's details changed for Mrs Rosanne Kenealy on 11 October 2010
08 Oct 2010 AD01 Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mrs Rosanne Kenealy on 8 October 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mrs Rosanne Kenealy on 7 July 2010
07 Jul 2010 CH03 Secretary's details changed for Mrs Rosanne Kenealy on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Roy John Greenwood on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Nicholas Mark Saunders on 7 July 2010
24 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jun 2009 363a Return made up to 09/06/09; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jun 2008 363a Return made up to 09/06/08; full list of members
30 Jan 2008 288c Director's particulars changed
05 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Jun 2007 363a Return made up to 09/06/07; no change of members
01 Nov 2006 395 Particulars of mortgage/charge
01 Nov 2006 395 Particulars of mortgage/charge
18 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Aug 2006 395 Particulars of mortgage/charge
11 Jul 2006 363a Return made up to 09/06/06; full list of members
21 Feb 2006 288c Director's particulars changed
21 Feb 2006 288c Director's particulars changed
21 Feb 2006 288c Director's particulars changed