BRANTONS OF HULL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Change of details for Mr Robert Ian Furmage as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

15/04/2415 April 2024 Director's details changed for Clare Furmage on 2024-04-15

View Document

15/04/2415 April 2024 Secretary's details changed for Mr Robert Ian Furmage on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Appointment of Clare Furmage as a director on 2023-08-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Secretary's details changed for Mr Robert Ian Furmage on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Robert Ian Furmage on 2022-01-27

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Clare Cooper as a director on 2021-11-08

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Clare Cooper as a director on 2021-11-08

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CESSATION OF KERRY JAYNE FURMAGE AS A PSC

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN FURMAGE

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY FURMAGE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FURMAGE KERRY JAYNE O'NEILL / 04/03/2012

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JAYNE O`NEILL / 04/03/2012

View Document

23/05/1323 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JAYNE FURMAGE / 04/03/2012

View Document

22/05/1322 May 2013 CHANGE PERSON AS DIRECTOR

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN FURMAGE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JAYNE O`NEILL / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 Annual return made up to 8 January 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual return made up to 8 January 2008 with full list of shareholders

View Document

05/10/095 October 2009 Annual return made up to 8 January 2007 with full list of shareholders

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 08/01/06; NO CHANGE OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 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