BRAMBLE HUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Director's details changed for Mr Matthew Laurence Bell on 2024-05-15

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Appointment of Mr Geoffrey John Couling as a director on 2024-03-07

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

26/09/2326 September 2023 Appointment of Mr Geoffrey John Couling as a secretary on 2023-09-21

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/06/1413 June 2014 DIRECTOR APPOINTED MR IAN DEREK BUDDEN

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 ADOPT ARTICLES 01/01/2014

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED BRAMBLE.CC LIMITED
CERTIFICATE ISSUED ON 21/02/14

View Document

31/01/1431 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRICE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARCHER / 01/01/2012

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SVETLANA ARCHER / 01/01/2012

View Document

15/11/1115 November 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

01/11/111 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ROLAND PHILIP EDWARD CUNNINGHAM

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR JAMES DAVID GRAHAM

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR CHRISTIAN ALBERT JOHN BRICE

View Document

11/03/1111 March 2011 NC INC ALREADY ADJUSTED 02/03/2011

View Document

18/01/1118 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 SECRETARY APPOINTED MRS SVETLANA ARCHER

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARSONS

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED PETER KIBBY

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR PETER ROY STEPHEN KIBBY

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: 1 BROOK COURT BLAKENEY ROAD BECKENHAM BR3 1HG

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/02/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/0430 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: BRAMBLE COTTAGE THE AVENUE SOUTH NUTFIELD SURREY RH1 5RY

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 CONVE 16/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 16/07/02

View Document

11/10/0211 October 2002 S-DIV 16/07/02

View Document

11/10/0211 October 2002 � NC 1000000/1999900 16/07/02

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 16/07/02

View Document

30/09/0230 September 2002 � NC 100/1000000 16/0

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 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