BRAMTEC LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/07/2031 July 2020 CURREXT FROM 31/07/2020 TO 31/01/2021

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE ASTON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JASON PETER ASTON / 26/01/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 5A BOWLING GREEN AVENUE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ED ENGLAND

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANN ASTON / 26/01/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER ASTON / 26/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER ASTON / 18/04/2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE LEEK

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEEK

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM THE GATEHOUSE 51 SCHOOL STREET OAKTHORPE SWADLINCOTE DERBYSHIRE DE12 7RE ENGLAND

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 5A BOWLING GREEN AVENUE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ED

View Document

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS LOUISE EMMA LEEK

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS MELANIE ANN ASTON

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM ASTON HOUSE 29 TORRIDGE HOCKLEY TAMWORTH B77 5QL ENGLAND

View Document

20/11/1420 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1420 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1420 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 200

View Document

20/11/1420 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MICHAEL LEEK

View Document

20/11/1420 November 2014 ADOPT ARTICLES 01/10/2014

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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