BRAMCO (ST. ALBANS) LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE COHEN

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED DANIELLE STACEY COHEN

View Document

12/07/1212 July 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
28 MARLBOROUGH ROAD
ST ALBANS
HERTS
AL1 3XQ

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/05/1127 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COHEN / 01/10/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE STACEY COHEN / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM:
1A HORSESHOE BUSINESS PARK
UPPER LYE LANE BRICKET WOOD
ST ALBANS
HERTFORDSHIRE AL2 3TA

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM:
25 HARLEY STREET
LONDON
W1N 2BR

View Document

07/05/037 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

05/04/005 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 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