Advanced company searchLink opens in new window

COVERIS BRAVO FLEXIBLES LIMITED

Company number 06473281

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)
04 Sep 2014 TM02 Termination of appointment of Lee Richardson as a secretary on 30 June 2014
24 Jun 2014 AP01 Appointment of Mr Karl Bostock as a director
24 Jun 2014 AP01 Appointment of Mr Mark Edward Lapping as a director
30 May 2014 TM01 Termination of appointment of Darren Dean as a director
31 Jan 2014 CERTNM Company name changed britton flexibles LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
24 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
19 Nov 2013 MR04 Satisfaction of charge 5 in full
15 Nov 2013 MR01 Registration of charge 064732810006
24 Oct 2013 CH03 Secretary's details changed for Lee Rischardson on 24 October 2013
24 Oct 2013 AP01 Appointment of Mr Lee David Richardson as a director
08 Oct 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 TM01 Termination of appointment of Stephen Goodman as a director
18 Apr 2013 TM02 Termination of appointment of Stephen Goodman as a secretary
11 Apr 2013 AP01 Appointment of Darren William Dean as a director
11 Apr 2013 AP03 Appointment of Lee Rischardson as a secretary
25 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
16 Jan 2013 AA Full accounts made up to 30 April 2012
20 Nov 2012 TM01 Termination of appointment of Mark Finneran as a director
01 Nov 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
08 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
16 Jan 2012 TM01 Termination of appointment of Thomas Fox as a director
10 Jan 2012 AA Group of companies' accounts made up to 30 April 2011
30 Aug 2011 TM01 Termination of appointment of Michael Clark as a director
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4