Advanced company searchLink opens in new window

WE ARE BRAVE LTD

Company number 10042358

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 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
06 Sep 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
17 Apr 2023 PSC04 Change of details for Mrs Sara Michelle Hickman as a person with significant control on 6 March 2023
17 Apr 2023 CH01 Director's details changed for Mrs Sara Michelle Hickman on 6 March 2023
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
04 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
05 Jul 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
16 Apr 2021 PSC04 Change of details for Mrs Rhiannon Zoe Baxter as a person with significant control on 14 April 2021
16 Apr 2021 PSC04 Change of details for Mrs Sara Michelle Hickman as a person with significant control on 14 April 2021
16 Apr 2021 CH01 Director's details changed for Mrs Sara Michelle Hickman on 14 April 2021
14 Apr 2021 AD01 Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 14 April 2021
09 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 PSC01 Notification of Rhiannon Zoe Baxter as a person with significant control on 1 April 2020
14 Apr 2020 PSC04 Change of details for Mrs Sara Michelle Hickman as a person with significant control on 1 April 2020
07 Apr 2020 PSC07 Cessation of John William Hickman as a person with significant control on 1 April 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 99
07 Apr 2020 AP01 Appointment of Mrs Rhiannon Zoe Baxter as a director on 1 April 2020
07 Apr 2020 TM01 Termination of appointment of John William Hickman as a director on 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates