BRAMPTON HOLDINGS LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/04/019 April 2001 SUB DIV SHARES 29/03/01

View Document

09/04/019 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/04/019 April 2001 S-DIV 29/03/01

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: G OFFICE CHANGED 12/06/00 11A HIGH STREET LONG BUCKBY NORTHANTS NN6 7RE

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

31/01/9531 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

06/02/946 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: G OFFICE CHANGED 21/07/93 9 BRINDLEY ROAD SOUTH EXHALL INDUSTRIAL ESTATE BAYTON ROAD COVENTRY WARWICKSHIRE CV7 9EP

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: G OFFICE CHANGED 25/03/92 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

19/02/9219 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 � NC 220000/295000 06/09/91

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 ALTER MEM AND ARTS 06/09/91

View Document

25/07/9125 July 1991 SHARES AGREEMENT OTC

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/905 September 1990 COMPANY NAME CHANGED RARELAUNCH PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 06/09/90

View Document

05/09/905 September 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 05/09/90

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 � NC 100000/220000 14/08/90

View Document

24/08/9024 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

24/08/9024 August 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/08/90

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 APPLICATION COMMENCE BUSINESS

View Document

02/08/902 August 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: G OFFICE CHANGED 02/08/90 2 BACHES STREET LONDON N1 6UB

View Document

10/10/8910 October 1989 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