BRAES OF ABERNETHY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Director's details changed for Ms Victoire Marie Newman on 2025-05-30 |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/03/2228 March 2022 | Termination of appointment of Gaston Rebilly as a director on 2021-09-29 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MONSIEUR GASTON REBILLY / 07/11/2019 |
22/10/1922 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME REBILLY / 08/10/2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MICHAEL REBILLY / 08/10/2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | DIRECTOR APPOINTED THERESE MARIE REBILLY |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MADAME REBECCA BOUEDEC / 21/01/2015 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME REBILLY / 21/01/2015 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MICHAEL REBILLY / 21/01/2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
14/07/1414 July 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 08/01/2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/07/1230 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/06/111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
01/06/111 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 27/08/2010 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MICHAEL REBILLY / 30/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MADAME REBECCA BOUEDEC / 30/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MONSIEUR GASTON REBILLY / 30/05/2010 |
18/06/1018 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
21/05/1021 May 2010 | CORPORATE SECRETARY APPOINTED WHITEHATS LIMITED |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY BUREAU ECOSSE LIMITED |
04/11/094 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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