BRAMBLES OF TADLEY LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
36 VICTORIA ROAD
MORTIMER
READING
BERKSHIRE
RG7 3SE
ENGLAND

View Document

19/09/1319 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/09/1319 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1319 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
UNIT 2 EMIT HOUSE 28 FRANKLIN AVENUE
TADLEY
HAMPSHIRE
RG26 4ET

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MCCOUID / 06/10/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MCCOUID / 06/10/2010

View Document

18/08/1018 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY KATHRYN MCCOUID

View Document

04/12/094 December 2009 SECRETARY APPOINTED JACQUELINE MCCOUID

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCCOUID

View Document

04/12/094 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM 1 BIDEFORD CLOSE WOODLEY READING RG5 3SE

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MCCOUID / 14/11/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MCCOUID / 14/11/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 GDS HOUSE FRONDS PARK FROUDS LANE ALDERMASTON READING BERKSHIRE RG7 4LH

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 28 FRANKLIN AVENUE TADLEY HANTS RG26 4ET

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 JESTERS TOTHILL BURGHCLERE BERKSHIRE RG20 9ED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED BIRDS OF A FEATHER LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 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