BRAMBLES INVESTMENT LTD.

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Alice Hannah Black as a director on 2025-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Daniel Robert Berry as a director on 2025-08-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-06-30

View Document

06/10/246 October 2024 Appointment of Mr Daniel Robert Berry as a director on 2024-09-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

17/12/2317 December 2023 Full accounts made up to 2023-06-30

View Document

09/03/239 March 2023 Second filing of a statement of capital following an allotment of shares on 2021-05-20

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-06-30

View Document

23/12/2123 December 2021 Full accounts made up to 2021-06-30

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

31/05/2131 May 2021 Statement of capital following an allotment of shares on 2021-05-19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 2 WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UP

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/12/1728 December 2017 28/12/17 STATEMENT OF CAPITAL EUR 300508872

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/12/177 December 2017 SOLVENCY STATEMENT DATED 14/11/17

View Document

07/12/177 December 2017 REDUCE SHARE PREMIUM ACCOUNT 14/11/2017

View Document

07/12/177 December 2017 STATEMENT BY DIRECTORS

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY BRAMBLES OFFICERS LIMITED

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 12/08/2015

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/10/1215 October 2012 SECOND FILING WITH MUD 02/10/12 FOR FORM AR01

View Document

05/10/125 October 2012 02/10/12 STATEMENT OF CAPITAL EUR 300258872

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/04/1127 April 2011 26/04/11 STATEMENT OF CAPITAL EUR 300258872

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/03/119 March 2011 03/03/11 STATEMENT OF CAPITAL EUR 258872

View Document

28/02/1128 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/07/107 July 2010 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/07/107 July 2010 REREG UNLTD TO LTD; RES02 PASS DATE:02/07/2010

View Document

07/07/107 July 2010 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

07/07/107 July 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/03/095 March 2009 SHARE PREM A/C REDUCED BY EUR 422700000 21/05/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY RAFE WARREN

View Document

15/04/0815 April 2008 SECRETARY APPOINTED BRAMBLES OFFICERS LIMITED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 S366A DISP HOLDING AGM 14/05/07

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

11/01/0711 January 2007 RE DIVIDEND 06/12/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: CASSINI HOUSE 57-59 ST JAMES'S STREET LONDON SW1A 1LD

View Document

12/12/0612 December 2006 DECLARE DIVIDEND 06/12/06

View Document

12/12/0612 December 2006 REDUCE ISSUED CAPITAL 06/12/06

View Document

12/12/0612 December 2006 SHARES AGREEMENT OTC

View Document

12/12/0612 December 2006 FORM 88(2) 156233 EUR 1 07/12/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 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