THE BRASHER BOOT COMPANY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

09/01/259 January 2025 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Statement of company's objects

View Document

17/01/2317 January 2023 Change of details for Pentland Group (Trading) Limited as a person with significant control on 2023-01-16

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/11/214 November 2021 Notification of Pentland Group (Trading) Limited as a person with significant control on 2021-11-02

View Document

04/11/214 November 2021 Cessation of Pentland Group Limited as a person with significant control on 2021-11-02

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK CAMPBELL

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR TIMOTHY EDWARD CULLEN

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JOHN ANTONY CARVER

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR RICHARD JOHN LEEDHAM

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTER

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCO ELLERKER

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR RICHARD COTTER

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MARCO ELLERKER

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOEBER

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNEDY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD LOEBER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOWLER / 15/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR ANDREW MICHAEL LONG

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SINCLAIR

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LESLIE

View Document

20/10/0820 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COTTER

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY LONDON N3 2QL

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 23/12/99; NO CHANGE OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: G OFFICE CHANGED 02/06/93 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: G OFFICE CHANGED 14/02/93 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

08/01/938 January 1993 SECRETARY RESIGNED

View Document

23/12/9223 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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