BRAVE FUTURES

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Ms Joanne Marie Debenham as a director on 2025-07-03

View Document

11/08/2511 August 2025 NewAppointment of Ms Trudi-Rose Porter as a director on 2025-07-03

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Brian Charles Paternoster as a secretary on 2024-07-01

View Document

30/05/2430 May 2024 Termination of appointment of Claire Hamilton Horsley as a director on 2024-05-29

View Document

02/05/242 May 2024 Registered office address changed from 333 Felixstowe Road Ipswich IP3 9BU England to Chestnut Court Wingfield Street Ipswich IP4 1AR on 2024-05-02

View Document

14/03/2414 March 2024 Appointment of Mrs Katherine Ahluwalia as a director on 2024-02-22

View Document

07/03/247 March 2024 Termination of appointment of Danielle Golding as a director on 2024-03-05

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Termination of appointment of Anita Claire Huckle as a director on 2023-07-21

View Document

06/07/236 July 2023 Appointment of Mrs Danielle Golding as a director on 2023-06-22

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

03/07/233 July 2023 Appointment of Mrs Sharon Brown as a director on 2023-06-22

View Document

03/07/233 July 2023 Appointment of Mrs Jessica Bettis as a director on 2023-06-22

View Document

30/01/2330 January 2023 Termination of appointment of Judith Margaret Mayhew as a director on 2023-01-30

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Termination of appointment of Mick Parker as a director on 2022-11-09

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

26/10/2226 October 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

26/10/2226 October 2022 Change of name notice

View Document

24/10/2224 October 2022 Termination of appointment of Leanne Gittins as a director on 2022-10-20

View Document

17/02/2217 February 2022 Appointment of Mrs Judith Margaret Mayhew as a director on 2022-02-10

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Appointment of Mrs Evril Silver as a director on 2021-11-11

View Document

22/11/2122 November 2021 Appointment of Ms Kesha Allen as a director on 2021-11-11

View Document

22/11/2122 November 2021 Appointment of Mrs Keri Symonds as a director on 2021-11-11

View Document

22/11/2122 November 2021 Appointment of Mr Mick Parker as a director on 2021-11-11

View Document

22/11/2122 November 2021 Appointment of Mrs Emma Clifton as a director on 2021-11-11

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLE

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN WRIGHT

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA DEERY

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MATTHEW COLE

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLORY

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MRS LEANNE GITTINS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 ARTICLES OF ASSOCIATION

View Document

03/10/183 October 2018 ALTER ARTICLES 19/09/2018

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRAIN

View Document

30/08/1830 August 2018 ADOPT ARTICLES 14/06/2018

View Document

26/07/1826 July 2018 COMPANY NAME CHANGED F.S-NEW BEGINNINGS LTD CERTIFICATE ISSUED ON 26/07/18

View Document

26/07/1826 July 2018 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

12/07/1812 July 2018 CHANGE OF NAME 14/06/2018

View Document

12/07/1812 July 2018 NE01

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR OLIVER TIMOTHY GRAVELL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUE DOUBLE

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR STEPHEN DEREK FLORY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISON BOGGIS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA DOUGLAS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA ROBINSON

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR DAVID CUTLER

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 5 LITTLE MEADOWS DRIVE OTLEY SUFFOLK IP6 9NW

View Document

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR PHILIP CARRUTHERS

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MERCER

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MISS ANNA DOUGLAS

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR LISA MOLANDER

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS SUE DOUBLE

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS CLAIRE HAMILTON HORSLEY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS SUSAN WRIGHT

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED DR ALLISON BOGGIS

View Document

04/10/154 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY GRAHAM

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY CREESE

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MERCER / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR JAMES MERCER

View Document

16/07/1516 July 2015 03/07/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS ANITA CLAIRE HUCKLE

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MRS SANDRA DEERY

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN TREEN

View Document

01/10/141 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 03/07/14 NO MEMBER LIST

View Document

15/11/1315 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

22/07/1322 July 2013 03/07/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR HILARY GRAHAM

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MS LISA MOLANDER

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MRS ANDREA ROBINSON

View Document

08/10/128 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/128 October 2012 ARTICLES OF ASSOCIATION

View Document

25/09/1225 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1225 September 2012 ALTER ARTICLES 19/09/2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MRS HELEN TREEN

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MRS LESLEY CREESE

View Document

23/08/1223 August 2012 ADOPT ARTICLES 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR MALCOLM GRAHAM BRAIN

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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