BRAN END FLOORING LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM OFFICE 3 PEGASUS 14 OAK INDUSTRIAL PARK CHELMSFORD ROAD DUNMOW ESSEX CM6 1XN ENGLAND

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

24/11/1924 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SIMON HUTCHIN / 24/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM UNIT 5 OLD PARK FARM MAIN ROAD FORD END CHELMSFORD CM3 1LN ENGLAND

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM OFFICE L, THE DUTCH BARN MAIN ROAD FORD END CM3 1LN ENGLAND

View Document

30/04/1830 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 6 BRAN END FIELDS STEBBING DUNMOW ESSEX CM6 3RN

View Document

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/01/131 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON HUTCHIN / 10/12/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS; AMEND

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 6 BRAN END FIELDS STEBBING DUNMOW ESSEX CM6 3RN

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED CAROL ANN (INTERIORS) LIMITED CERTIFICATE ISSUED ON 15/01/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUTCHIN / 08/05/2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 23 ELMBROOK DRIVE BISHOP'S STORTFORD HERTFORDSHIRE CM23 4JB

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ALLANSON

View Document

03/09/083 September 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA BOUGHTWOOD / 08/05/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 23 ELMBROOK DRIVE BISHOP'S STORTFORD HERTFORDSHIRE CM23 4JB

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 26 GERARD AVENUE BISHOPS STORTFORD HERTFORDSHIRE CM23 4DU

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: GRAPHIA HOUSE RIPPLESIDE COMMERCIAL ESTATE RIPPLESIDE BARKING ESSEX IG11 0RJ

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 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