BRAWLINGS FARM LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ England to 82 st. John Street London EC1M 4JN on 2025-05-07

View Document

30/04/2530 April 2025 Appointment of a liquidator

View Document

19/11/2419 November 2024 Order of court to wind up

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Termination of appointment of Terry Alan Daniel as a director on 2023-07-07

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Current accounting period shortened from 2021-02-25 to 2021-02-24

View Document

22/02/2222 February 2022 Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 2022-02-22

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM STABLE FARM AMERSHAM ROAD CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0PX ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

22/11/1822 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O LENNONS SOLICITORS CHESS CHAMBERS 2 BROADWAY COURT CHESHAM BUCKINGHAMSHIRE HP5 1EG UNITED KINGDOM

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106369800002

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106369800001

View Document

24/02/1724 February 2017 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