BRAID WILCOX ESTATES LIMITED

Company Documents

DateDescription
07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY GLENYS BRAID

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 ALTER ARTICLES 08/08/03 RE:APP POS AG 35000 X�1 08/08/03

View Document

31/08/0331 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 � IC 70000/35000 08/08/03 � SR 35000@1=35000

View Document

31/08/0331 August 2003 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: BROWNHILLS BUSINESS PARK LINDON ROAD BROWNHILLS. WALSALL. WEST MIDLANDS WS8 7BW

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/01/93

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 WD 22/01/88 AD 07/01/88--------- � SI 69998@1=69998 � IC 2/70000

View Document

22/02/8822 February 1988 WD 22/01/88 PD 07/01/88--------- � SI 2@1

View Document

26/01/8826 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 NC INC ALREADY ADJUSTED

View Document

10/11/8710 November 1987 � NC 1000/400000 12/10/87 AUTH ALLOT OF SECURITY 12/10/87

View Document

06/11/876 November 1987 COMPANY NAME CHANGED FIRMWEALTH LIMITED CERTIFICATE ISSUED ON 09/11/87

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 121087

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information