BRAMBLE & WAGG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-16 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-07-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-16 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-16 with updates |
02/05/232 May 2023 | Change of details for Ms Nicola Zadrozny as a person with significant control on 2023-02-20 |
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 |
02/05/232 May 2023 | Director's details changed for Mrs Nicola Zadrozny on 2023-02-20 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-16 with updates |
18/02/2218 February 2022 | Director's details changed for Ms Nicola Zadrozny on 2022-02-18 |
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 |
04/08/214 August 2021 | Notification of Nicola Zadrozny as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Withdrawal of a person with significant control statement on 2021-08-04 |
02/08/212 August 2021 | Termination of appointment of Stephen Joseph Jarowicki as a director on 2021-07-30 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
19/05/2019 May 2020 | VARYING SHARE RIGHTS AND NAMES |
19/05/2019 May 2020 | ARTICLES OF ASSOCIATION |
19/05/2019 May 2020 | ADOPT ARTICLES 18/03/2020 |
19/05/2019 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/05/2019 May 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/05/2019 May 2020 | 18/03/20 STATEMENT OF CAPITAL GBP 2 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
25/03/2025 March 2020 | DIRECTOR APPOINTED MR STEPHEN JOSEPH JAROWICKI |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ZADROZNY / 25/03/2020 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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