BRAMBLEFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR BERYL YEO

View Document

26/06/1426 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

11/04/1411 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

26/04/1126 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED BERYL MARY YEO

View Document

05/01/115 January 2011 DIRECTOR APPOINTED NIGEL BRINLEY YEO

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 1 LUNDY VIEW MULLACOTT INDUSTRIAL ESTATE ILFRACOMBE DEVON EX34 8PY

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD LEY

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PULLEN

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT YEO / 25/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYE CAROLINE YEO / 25/03/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0717 February 2007 � NC 1000/100000 31/01

View Document

17/02/0717 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 53 TRULL ROAD TAUNTON SOMERSET TA1 4QN

View Document

09/12/069 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: THE MYRTLES, RUMSAM ROAD BARNSTAPLE DEVON EX32 9ER

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 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