Advanced company searchLink opens in new window

POSH BRATS RETAIL LTD

Company number 03443840

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)
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6
24 Mar 2015 AD01 Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Jun 2014 TM01 Termination of appointment of Pamela Eeles as a director
20 Jun 2014 TM02 Termination of appointment of Pamela Eeles as a secretary
27 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
03 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
29 Mar 2012 TM01 Termination of appointment of Paul Eeles as a director
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 6
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Nov 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010
23 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
19 Mar 2010 AD01 Registered office address changed from 63 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Mrs Pamela Jane Eeles on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Mr Mark Kelvin De Staedtler on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Paul Anthony Eeles on 19 March 2010
22 Dec 2009 AR01 Annual return made up to 2 October 2009