BRENNAN MOORE LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROCHFORD / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSANNAH ROCHFORD / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROCHFORD / 19/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROCHFORD / 06/06/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 2A GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4AJ

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 2A GORING RD WORTHING BN12 4AJ ENGLAND

View Document

04/02/154 February 2015 CHANGE PERSON AS SECRETARY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY SUSANNAH ROCHFORD

View Document

04/02/154 February 2015 24/01/14 STATEMENT OF CAPITAL GBP 200

View Document

04/02/154 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY SUSANNAH ROCHFORD

View Document

03/02/153 February 2015 SECRETARY APPOINTED MRS SUSANNAH ROCHFORD

View Document

03/02/153 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 200

View Document

03/02/153 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 101

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY PAUL ROCHFORD

View Document

03/02/153 February 2015 SECRETARY APPOINTED MRS SUSANNAH ROCHFORD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/149 January 2014 DIRECTOR APPOINTED PAUL ROCHFORD

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROCHFORD

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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