DAVID BRASH CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with updates |
15/05/2515 May 2025 | Registered office address changed from 39-40 Kepler Lichfield Road Industrial Estate Tamworth B79 7XE England to Highfield Haselor Lane Evesham Worcestershire WR11 2QZ on 2025-05-15 |
05/01/255 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/06/2411 June 2024 | Director's details changed for Mr David James Brash on 2024-06-11 |
11/06/2411 June 2024 | Secretary's details changed for Mrs Nicola Ann Brash on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Mr David James Brash on 2024-06-11 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-01 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/02/241 February 2024 | Registered office address changed from Silver Birch Outwood Lane Chipstead Coulsdon Surrey CR5 3NE England to 39-40 Kepler Lichfield Road Industrial Estate Tamworth B79 7XE on 2024-02-01 |
21/01/2421 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/06/2315 June 2023 | Second filing of Confirmation Statement dated 2023-05-01 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-01 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/12/1817 December 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 4 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/07/173 July 2017 | DIRECTOR APPOINTED MR JAMES ROBERT BRASH |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/01/175 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
04/01/174 January 2017 | 15/12/16 STATEMENT OF CAPITAL GBP 3 |
02/05/162 May 2016 | REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 14 SADLERS RIDE WEST MOLESEY SURREY KT8 1SU |
02/05/162 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/01/151 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/06/1420 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/06/1221 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/07/1015 July 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 5 BACON CLOSE SANDHURST BERKSHIRE GU47 0FP |
18/05/0718 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/05/0718 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | SECRETARY'S PARTICULARS CHANGED |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 4 BACON CLOSE SANDHURST BERKSHIRE GU47 0FP |
19/10/0619 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS |
11/01/0411 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
10/12/0310 December 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 4 BACON CLOSE SANDHURST BERKSHIRE GU47 0FP |
13/05/0213 May 2002 | NEW SECRETARY APPOINTED |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | DIRECTOR RESIGNED |
09/05/029 May 2002 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
09/05/029 May 2002 | SECRETARY RESIGNED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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