Advanced company searchLink opens in new window

DECAF BRIOCHE THREE LTD

Company number 06864370

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)
23 Apr 2015 AD01 Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL to Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL on 23 April 2015
17 Feb 2015 AA Full accounts made up to 30 April 2014
02 Sep 2014 AP01 Appointment of Tom Darnell as a director on 29 August 2014
02 Sep 2014 AP01 Appointment of Mr Allan Leigh Wood as a director on 29 August 2014
02 Sep 2014 TM01 Termination of appointment of Michael Felix Mckinlay as a director on 29 August 2014
02 Sep 2014 TM01 Termination of appointment of Colin Andrew Craig as a director on 29 August 2014
04 Jul 2014 AP01 Appointment of Venetia Cooper as a director
17 Jun 2014 AP01 Appointment of Mr Kevin Barry Ord as a director
28 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
28 May 2014 AD03 Register(s) moved to registered inspection location
28 May 2014 AD02 Register inspection address has been changed
28 May 2014 CH03 Secretary's details changed for Elizabeth Wendy Jane Jackson on 28 May 2014
28 May 2014 AD01 Registered office address changed from Apex House Bank Street Lutterworth Leicestershire LE17 4AG United Kingdom on 28 May 2014
28 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr Michael Felix Mckinlay on 30 March 2013
09 May 2013 CH01 Director's details changed for Colin Andrew Craig on 30 March 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
18 Apr 2012 AD01 Registered office address changed from 33 High Street Lutterworth Leics LE17 4AY England on 18 April 2012
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Jun 2011 AA Total exemption small company accounts made up to 30 April 2010
02 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
02 May 2011 CH01 Director's details changed for Colin Andrew Craig on 2 May 2011
28 Jan 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 April 2010