A & P BRAUNTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Notification of Rhenish Tower (Holdings) Ltd as a person with significant control on 2023-03-08

View Document

01/08/231 August 2023 Cessation of Carly Jean Glover as a person with significant control on 2023-03-08

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

06/01/226 January 2022 Cessation of Anthony Charles Glover as a person with significant control on 2021-09-17

View Document

06/01/226 January 2022 Change of details for Carly Jean Glover as a person with significant control on 2021-09-17

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Termination of appointment of Anthony Charles Glover as a director on 2021-09-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY JEAN GLOVER / 15/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / CARLY JEAN GLOVER / 15/01/2021

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

17/01/2017 January 2020 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/06/1913 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093958030004

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093958030003

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093958030001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/07/1820 July 2018 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

19/07/1819 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

02/02/182 February 2018 SAIL ADDRESS CREATED

View Document

02/02/182 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093958030002

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093958030001

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM WEESEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company