BRAINBOX LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/08/1516 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE FRANCES GLEDHILL / 09/01/2015

View Document

16/08/1516 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOCKWOOD GLEDHILL / 09/01/2015

View Document

16/08/1516 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/08/143 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/12/1028 December 2010 DISS40 (DISS40(SOAD))

View Document

27/12/1027 December 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/10/1029 October 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

06/11/096 November 2009 FIRST GAZETTE

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/11/02

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 16 MARINE COURT ABERDEEN AB11 7LG

View Document

17/06/0217 June 2002 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: MONTHAMMOCK FARM DENSIDE OF DURRIS KINCARDINESHIRE

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 PARTIC OF MORT/CHARGE *****

View Document

29/08/9429 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9429 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: ABERDEEN SCIENCE & TECHNOLOGY PARK, CAMPUS 3, BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN AB22 8EW

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: UNIT D, ABERDEEN SCIENCE & TECHNOLOGY PARK, CAMPUS 3, BALFOWNIE DRIVE, BRIDGE OF DON, ABERDEEN AB2 8FW

View Document

05/11/915 November 1991 EXEMPTION FROM APPOINTING AUDITORS 16/06/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

17/04/9017 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: CENTRE 11 11 THISTLE PLACE ABERDEEN AB1 1UZ

View Document

15/06/8815 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8815 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/06/889 June 1988 COMPANY NAME CHANGED RIGHTBID LIMITED CERTIFICATE ISSUED ON 10/06/88; RESOLUTION PASSED ON 31/05/88

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 ALTER MEM AND ARTS 310588

View Document

04/06/884 June 1988 REGISTERED OFFICE CHANGED ON 04/06/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

28/04/8828 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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