- Company Overview for BRUNEL PUB COMPANY LIMITED (06986062)
- Filing history for BRUNEL PUB COMPANY LIMITED (06986062)
- People for BRUNEL PUB COMPANY LIMITED (06986062)
- More for BRUNEL PUB COMPANY LIMITED (06986062)
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) |
---|---|---|---|
14 Nov 2012 | CH04 | Secretary's details changed | |
13 Nov 2012 | AD01 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 13 November 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
24 Apr 2012 | AP01 | Appointment of Mrs Charlotte Johnson as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Miles Johnson as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 10 August 2011 | |
14 Jan 2011 | CH04 | Secretary's details changed for Fm Secretaries Limited on 1 January 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from 12 Newburgh Street London W1F 7RP on 22 December 2010 | |
29 Nov 2010 | TM01 | Termination of appointment of Charlotte Johnson as a director | |
29 Nov 2010 | AP01 | Appointment of Miles Warwick Johnson as a director | |
08 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
29 Apr 2010 | CERTNM |
Company name changed bpc ragged cot LIMITED\certificate issued on 29/04/10
|
|
29 Apr 2010 | CONNOT | Change of name notice | |
27 Apr 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
21 Aug 2009 | 288a | Secretary appointed fm secretaries LIMITED | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from garden flat 8 rodney place bristol BS8 4HY | |
10 Aug 2009 | NEWINC | Incorporation |