Advanced company searchLink opens in new window

THE BRAUNTON BAIT BOX LTD

Company number 08929597

Filter by category

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
27 Apr 2018 AA Micro company accounts made up to 31 March 2018
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
11 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
06 Mar 2017 AP01 Appointment of Mr Paul Martin Mcloughlin as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mrs Jacqueline Mcloughlin as a director on 6 March 2017
21 Nov 2016 TM01 Termination of appointment of Rooth Jane Georgeson-Cartwright as a director on 21 November 2016
02 Nov 2016 CH01 Director's details changed for Miss Rooth Jane Georgeson-Cartwright on 20 October 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
05 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 15a Silver Street Silver Street Barnstaple EX32 8HR on 5 September 2016
17 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
31 Mar 2015 AD02 Register inspection address has been changed to Maycroft Chaloners Road Braunton Devon EX33 2ES
07 Dec 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 7 December 2014
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted