BRUNTON SECURITY SERVICES LTD

Company Documents

DateDescription
31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

12/02/1812 February 2018 CHANGE PERSON AS SECRETARY

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD BRUNTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA RHIANNON THOMAS / 05/03/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE LINDENS CAUSEWAY LANE UPTON-UPON-SEVERN WORCESTER WR8 0NW

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD BRUNTON / 05/03/2014

View Document

23/02/1423 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD BRUNTON / 06/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN FROST

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MISS REBECCA RHIANNON THOMAS

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM THE LAKE HOUSE PEACHFIELD RD MALVERN WORCESTERSHIRE WR14 3LE ENGLAND

View Document

27/01/1127 January 2011 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