BRAVEDRIVE LTD

Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Notification of Stonerock Holdings Limited as a person with significant control on 2021-03-31

View Document

05/01/225 January 2022 Cessation of Swp Group Plc as a person with significant control on 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/11/1418 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR DAVID JONATHAN PETT

View Document

06/12/136 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/11/1226 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/10/1127 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE STOREY

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MR DAVID JONATHAN PETT

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/11/108 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN FAIRLEY WALKER / 08/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0422 July 2004 COMPANY NAME CHANGED FULLFLOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/07/04

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/12/992 December 1999 AUDITOR'S RESIGNATION

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 ADOPT MEM AND ARTS 23/04/93

View Document

19/11/9219 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS; AMEND

View Document

13/10/9213 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 NC INC ALREADY ADJUSTED 28/08/92

View Document

06/10/926 October 1992 Resolutions

View Document

06/10/926 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/92

View Document

06/10/926 October 1992 Resolutions

View Document

06/10/926 October 1992 £ NC 1253520/294520 28/08/92

View Document

06/10/926 October 1992 £ NC 1000000/1253520 28/08/92

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991

View Document

29/11/9129 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9129 November 1991 NC INC ALREADY ADJUSTED 11/10/91

View Document

29/11/9129 November 1991 Resolutions

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: FULLFLOW HOUSE,ROTHERHAM CLOSE, NORWOOD INDUSTRIAL ESTATE, KILLAMARSH, SHEFFIELD. S31 8JU

View Document

29/11/9129 November 1991 £ NC 41000/1000000 11/10/91

View Document

29/11/9129 November 1991 Memorandum and Articles of Association

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/91

View Document

28/11/9128 November 1991 Certificate of change of name

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED FULL FLOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 AUDITOR'S RESIGNATION

View Document

06/08/916 August 1991 Auditor's resignation

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/01/919 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 £ NC 1000/41000 14/02/90

View Document

27/02/9027 February 1990 COMPANY NAME CHANGED J.I.S. INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 28/02/90

View Document

27/02/9027 February 1990 NC INC ALREADY ADJUSTED 14/02/90

View Document

30/01/9030 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: UNIT F, 2 HOLBROOK GREEN HOLBROOK INDUSTRIAL ESTATE MOSBOROUGH SHEFFIELD S19 5FE

View Document

20/02/8920 February 1989 COMPANY NAME CHANGED FULL FLOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/02/89

View Document

09/11/889 November 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED J.I.S. INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 18/10/88

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: UNIT F, 2, HOLBROOK GREEN HOLBROOK IND. ESTATE MOSBOROUGH SHEFFIELD S19 5FE

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: UNIT 124 J C ALBYN COMPLEX BURTON ROAD SHEFFIELD S3 8BX

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8715 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/10/8627 October 1986 SECRETARY RESIGNED

View Document

24/10/8624 October 1986 CERTIFICATE OF INCORPORATION

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