- Company Overview for BRAMBLE SIGNS LIMITED (07534415)
- Filing history for BRAMBLE SIGNS LIMITED (07534415)
- People for BRAMBLE SIGNS LIMITED (07534415)
- More for BRAMBLE SIGNS LIMITED (07534415)
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) |
---|---|---|---|
15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from Cragdale Greenfoot Settle Skipton North Yorkshire BD23 9HR United Kingdom on 27 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from Riverside House Todmanhaw Lane Wigglesworth Skipton North Yorkshire BD23 4RQ on 7 July 2011 | |
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2011
|
|
06 Apr 2011 | AP01 | Appointment of Deborah Walshaw as a director | |
06 Apr 2011 | AP01 | Appointment of Mr James Michael David Walshaw as a director | |
04 Mar 2011 | AP01 | Appointment of Mr James Michael David Walshaw as a director | |
04 Mar 2011 | AD01 | Registered office address changed from 63 - 65 High Street Skipton, North Yorkshire, BD23 1DS United Kingdom on 4 March 2011 | |
18 Feb 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
18 Feb 2011 | NEWINC |
Incorporation
|