- Company Overview for BROWN AND BENTLEY LTD (08347741)
- Filing history for BROWN AND BENTLEY LTD (08347741)
- People for BROWN AND BENTLEY LTD (08347741)
- Charges for BROWN AND BENTLEY LTD (08347741)
- More for BROWN AND BENTLEY LTD (08347741)
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) |
---|---|---|---|
13 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 5 October 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 5 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 5 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 10 October 2017 | |
10 Oct 2017 | PSC07 | Cessation of David Bentley as a person with significant control on 5 October 2017 | |
10 Oct 2017 | PSC07 | Cessation of Colin Joseph Brown as a person with significant control on 5 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of David Bentley as a director on 5 October 2017 | |
10 Oct 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 5 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Colin Joseph Brown as a director on 5 October 2017 | |
10 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2017 | MR04 | Satisfaction of charge 083477410002 in full | |
10 Oct 2017 | MR04 | Satisfaction of charge 083477410003 in full | |
13 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | SH19 |
Statement of capital on 6 May 2016
|
|
06 May 2016 | CAP-SS | Solvency Statement dated 24/03/16 | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
22 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|