BRAMBLEGATE LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Roger Ian Harry Broadberry as a secretary on 2024-05-08

View Document

22/05/2422 May 2024 Termination of appointment of Roger Ian Harry Broadberry as a director on 2024-05-08

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

03/08/233 August 2023 Appointment of Mr Roger Ian Harry Broadberry as a director on 2023-08-02

View Document

03/08/233 August 2023 Appointment of Mr Roger Ian Harry Broadberry as a secretary on 2023-08-02

View Document

13/07/2313 July 2023 Termination of appointment of Roger Ian Harry Broadberry as a director on 2023-07-12

View Document

13/07/2313 July 2023 Termination of appointment of Roger Ian Harry Broadberry as a secretary on 2023-07-12

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY HUIT HOLDINGS (UK) LIMITED

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR ROGER IAN HARRY BROADBERRY

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 06/07/2016

View Document

18/08/1618 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 06/07/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 22-25 PORTMAN CLOSE LONDON W1H 6BS

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 14/05/2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED DAVID JOHN DONNELLY

View Document

29/05/1529 May 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 14/05/2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLEWELLYN

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM P O BOX 54 HAYDN ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1DH

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/09/1423 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/09/1320 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 31/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LLEWELLYN / 31/08/2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 31/08/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 31/08/09 NO MEMBER LIST

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/03/099 March 2009 DIRECTOR APPOINTED HUIT HOLDINGS (UK) LIMITED

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED HUIT HOLDINGS (UK) LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY NEIL RUSS

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE LLEWELLYN / 18/04/2008

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 £ NC 50000/300000 08/10

View Document

26/10/0726 October 2007 NC INC ALREADY ADJUSTED 08/10/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 225 BATH ROAD SLOUGH BERKSHIRE SL1 4AU

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/09/0127 September 2001 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0127 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0127 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0121 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 13-14 MARGARET STREET LONDON W1A 3DA

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 S366A DISP HOLDING AGM 18/06/99

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED WOLSEY LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

05/07/965 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 260 MANCHESTER ROAD WALKDEN WORSLEY MANCHESTER M28 3WR

View Document

05/09/955 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: MANCHESTER ROAD WALKDEN WORSLEY MANCHESTER M28 5WR

View Document

25/10/9325 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 1A TENTERTON STREET LONDON W1R 9AH

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8714 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: PO BOX 110 HAYDN RD NOTTINGHAM NG5 1GD

View Document

29/11/8629 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

29/11/8629 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8325 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/83

View Document

26/08/3526 August 1935 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