Advanced company searchLink opens in new window

BRAMBLE CONSTRUCTION LIMITED

Company number 03907946

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)
08 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
05 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
20 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
25 May 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
25 May 2011 TM02 Termination of appointment of Robert Lucas as a secretary
24 May 2011 TM01 Termination of appointment of Robert Lucas as a director
24 May 2011 AP03 Appointment of Mrs Elizabeth Jane Mcguire as a secretary
24 May 2011 AD01 Registered office address changed from 44 Estate Buildings Railway Street Huddersfield HD1 1JY on 24 May 2011
24 May 2011 TM02 Termination of appointment of Robert Lucas as a secretary
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of reeehold properties 14/12/2010
08 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Acquistion -loan agrement 15/12/2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Andrew Broscombe Mcguire on 22 February 2010