Advanced company searchLink opens in new window

BRIGHTON ENGRAVERS LIMITED

Company number 03821457

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 Apr 2014 CERTNM Company name changed derriman & haynes engravers LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-20
24 Mar 2014 CONNOT Change of name notice
29 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
27 Sep 2011 AP01 Appointment of Andrew George Derriman as a director
27 Sep 2011 TM01 Termination of appointment of Andrew Derriman as a director
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
10 Sep 2010 CH03 Secretary's details changed for Melanie Barclay Derriman on 31 August 2010
10 Sep 2010 CH01 Director's details changed for Andrew George Derriman on 31 August 2010
10 Sep 2010 CH01 Director's details changed for Melanie Barclay Derriman on 31 August 2010
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AP01 Appointment of Andrew George Derriman as a director
17 Jun 2010 TM01 Termination of appointment of Andrew Derriman as a director
26 Feb 2010 CH01 Director's details changed for Andrew George Derriman on 31 January 2010
26 Feb 2010 CH01 Director's details changed for Melanie Barclay Derriman on 31 January 2010
26 Feb 2010 CH03 Secretary's details changed for Melanie Barclay Derriman on 31 January 2010
17 Jan 2010 CH01 Director's details changed for Andrew George Derriman on 16 January 2010
16 Jan 2010 AD02 Register inspection address has been changed
15 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 287 Registered office changed on 03/07/2009 from ground floor 19 new road brighton east sussex BN1 1UF