BRAMBLE & WAGG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

02/05/232 May 2023 Change of details for Ms Nicola Zadrozny as a person with significant control on 2023-02-20

View Document

02/05/232 May 2023 Registered office address changed from 768 Wollaton Road Nottingham NG8 2AP England to 14 Regent Street Nottingham NG1 5BQ on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mrs Nicola Zadrozny on 2023-02-20

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Nicola Zadrozny on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from 65 Waingroves Road Waingroves Ripley Derbyshire DE5 9TD to 768 Wollaton Road Nottingham NG8 2AP on 2022-02-18

View Document

04/08/214 August 2021 Notification of Nicola Zadrozny as a person with significant control on 2021-07-30

View Document

04/08/214 August 2021 Withdrawal of a person with significant control statement on 2021-08-04

View Document

02/08/212 August 2021 Termination of appointment of Stephen Joseph Jarowicki as a director on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 18/03/2020

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/2019 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/2019 May 2020 18/03/20 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR STEPHEN JOSEPH JAROWICKI

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ZADROZNY / 25/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information