Advanced company searchLink opens in new window

UK BRASSWARE LTD

Company number 12327465

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)
02 May 2024 PSC01 Notification of Stephanie Jill Taylor as a person with significant control on 23 November 2023
02 May 2024 PSC01 Notification of Michelle Justine Cooper as a person with significant control on 23 November 2023
02 May 2024 PSC07 Cessation of Paul William Taylor as a person with significant control on 23 November 2023
02 May 2024 PSC07 Cessation of Suzanne Kay Cooper as a person with significant control on 23 November 2023
02 May 2024 PSC07 Cessation of Darren Cooper as a person with significant control on 23 November 2023
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 1,300
23 Apr 2024 AD01 Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 23 April 2024
18 Dec 2023 AA Micro company accounts made up to 30 April 2023
27 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
23 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
17 Oct 2022 AA Micro company accounts made up to 30 April 2022
24 Mar 2022 MR01 Registration of charge 123274650001, created on 24 March 2022
02 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
11 Jul 2021 PSC01 Notification of Paul Taylor as a person with significant control on 1 May 2021
28 Jun 2021 AA Micro company accounts made up to 30 April 2021
23 Jun 2021 PSC04 Change of details for Mr Darren Cooper as a person with significant control on 1 May 2021
23 Jun 2021 PSC04 Change of details for Kay Cooper as a person with significant control on 1 May 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 300
20 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 November 2020
  • GBP 200
23 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 PSC01 Notification of Kay Cooper as a person with significant control on 21 November 2020