BRAINTREE (B3F) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Notice of move from Administration to Dissolution

View Document

20/03/2520 March 2025 Administrator's progress report

View Document

19/09/2419 September 2024 Administrator's progress report

View Document

02/08/242 August 2024 Notice of appointment of a replacement or additional administrator

View Document

02/08/242 August 2024 Notice of order removing administrator from office

View Document

01/08/241 August 2024 Notice of extension of period of Administration

View Document

27/04/2427 April 2024 Administrator's progress report

View Document

08/02/248 February 2024 Termination of appointment of Jacqueline Patricia Williams as a secretary on 2024-02-05

View Document

08/02/248 February 2024 Termination of appointment of Jacqueline Patricia Williams as a director on 2024-02-05

View Document

08/02/248 February 2024 Termination of appointment of Peter Leslie Williams as a director on 2024-02-05

View Document

26/01/2426 January 2024 Statement of affairs with form AM02SOA

View Document

07/11/237 November 2023 Notice of deemed approval of proposals

View Document

18/10/2318 October 2023 Statement of administrator's proposal

View Document

08/09/238 September 2023 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-09-08

View Document

25/08/2325 August 2023 Appointment of an administrator

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

09/12/189 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE WILLIAMS / 27/09/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER LESLIE WILLIAMS / 27/09/2017

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089611080005

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089611080002

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089611080001

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089611080003

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089611080004

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089611080003

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED JACQUELINE PATRICIA WILLIAMS

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA SAVILLE / 04/03/2017

View Document

09/12/169 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089611080002

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089611080001

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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