Advanced company searchLink opens in new window

BRAEBURN BUSINESS SERVICES LIMITED

Company number 05678543

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 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Mar 2012 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2009
21 Jul 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from C/O All Tax Accountants 26 Watling Street Bletchley Milton Keynes MK2 2BL United Kingdom on 21 July 2011
21 Jul 2011 TM02 Termination of appointment of Croucher Needham Limited as a secretary
21 Jul 2011 CH04 Secretary's details changed for Croucher Needham Limited on 21 July 2011
21 Jul 2011 CH01 Director's details changed for Richard Cousins on 20 July 2011
21 Jul 2011 AD01 Registered office address changed from 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG on 21 July 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2009 363a Return made up to 17/01/09; full list of members
23 Jul 2009 288c Director's change of particulars / richard cousins / 03/03/2006
06 Mar 2009 288a Secretary appointed croucher needham LIMITED
26 Feb 2009 288b Appointment terminated secretary office compliance solutions LTD
21 May 2008 363a Return made up to 17/01/08; full list of members