BRAINTREE H C LTD

Company Documents

DateDescription
15/12/2015 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROFT

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM 10 BEATTY GARDENS BRAINTREE CM7 9TA ENGLAND

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MR WILLIAM FRAZER CROFT

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAINTREE HOCKEY CLUB LTD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR BELINDA YOUNG

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, SECRETARY JAMES CARD

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MUIR

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN WEBB

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHIPPS

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 3 AMBROSE COURT COPFORD COLCHESTER ESSEX CO6 1BT ENGLAND

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MR ALISTAIR JAMES HILL

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD CARD

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MR KEVIN RONALD WELSH

View Document

31/12/1731 December 2017 CESSATION OF DAVID WILLIAM GEORGE WHIPPS AS A PSC

View Document

31/12/1731 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY BRUCE HANLEY / 31/12/2017

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 COMPANY NAME CHANGED BRAINTREE HOCKEY CLUB LIMITED CERTIFICATE ISSUED ON 20/03/17

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MR JAMES CHRISTOPHER CARD

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 16 KELVEDON ROAD COGGESHALL COLCHESTER ESSEX CO6 1RG

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT FREEMAN

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR DARREN WEBB

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MENHINICK

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR BRIAN DOUGLAS MUIR

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 103 BROAD ROAD BRAINTREE ESSEX CM7 9RZ ENGLAND

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MISS BELINDA JANE YOUNG

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM FREEMAN

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MR ROBERT WILLIAM FREEMAN

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEMMA SMITH

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR JAMES GERALD MENHINICK

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH SUMMERSGILL

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR DAVID WILLIAM GEORGE WHIPPS

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR PAUL CHRISTIAN BIRD

View Document

20/06/1220 June 2012 SECRETARY APPOINTED MRS JUDITH ANN SUMMERSGILL

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERFIELD

View Document

06/05/126 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERFIELD

View Document

06/05/126 May 2012 REGISTERED OFFICE CHANGED ON 06/05/2012 FROM 4 RIVER CLOSE HALSTEAD ESSEX CO9 1LZ UNITED KINGDOM

View Document

06/05/126 May 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MULLANE

View Document

06/05/126 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

06/05/126 May 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA MULLANE

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEE SUMMERFIELD / 25/04/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN MULLANE / 24/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY BRUCE HANLEY / 25/04/2010

View Document

06/07/106 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MISS JEMMA SMITH

View Document

08/02/108 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/06/0927 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/01/0925 January 2009 APPOINTMENT TERMINATED DIRECTOR DIANE PASFIELD

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DEBBIE BENFIELD

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 4 RIVER CLOSE HALSTEAD ESSEX CO9 1LZ

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 139 LONDON ROAD BRAINTREE ESSEX CM77 8PT

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 29 BROOKFIELDS STEBBING DUNMOW ESSEX CM6 3SA

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: BREYDON HOUSE HOWE STREET GREAT WALTHAM ESSEX CM3 1BG

View Document

28/08/9828 August 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 24/05/94; CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 AUDITOR'S RESIGNATION

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 RETURN MADE UP TO 26/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: 12 JAYMAR COURT BRAINTREE ESSEX CM7 7XL

View Document

13/01/8713 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/7820 January 1978 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