BRIXTON WOODSIDE LIMITED

Company Documents

DateDescription
08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS ANN OCTAVIA PETERS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIARD

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PILSWORTH / 28/02/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PROCTOR / 20/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 20/01/2014

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 15/11/2013

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR LAURENCE YOLANDE GIARD

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY REDDING / 04/08/2011

View Document

21/06/1121 June 2011 31/05/11 NO CHANGES

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA KATE SIMMS

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 26/07/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
234 BATH ROAD
SLOUGH
SL1 4EE

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 31/05/10 NO CHANGES

View Document

09/06/109 June 2010 DIRECTOR APPOINTED VANESSA KATE SIMMS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR DAVID CRAWFORD BRIDGES

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR DAVID CRAWFORD BRIDGES

View Document

11/02/1011 February 2010 DISS REQUEST WITHDRAWN

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1027 January 2010 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 17/11/2009

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

02/11/092 November 2009 AUDITOR'S RESIGNATION

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWELL

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 25/08/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER DAWSON

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN OWEN

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM
50 BERKELEY STREET
LONDON
W1J 8BX

View Document

27/08/0927 August 2009 SECRETARY APPOINTED ELIZABETH ANN BLEASE

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED PHILIP ANTHONY REDDING

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED GARETH JOHN OSBORN

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD HOWELL

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED PETER ALLAN DAWSON

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WHEELER

View Document

22/12/0822 December 2008 SECTION 175 COMP ACT 06 08/12/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 DIRECTOR APPOINTED RICHARD HOWELL

View Document

02/05/082 May 2008 SECRETARY APPOINTED RICHARD HOWELL

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM:
22/24 ELY PLACE
LONDON
EC1N 6TQ

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 COMPANY NAME CHANGED
BRIXTON (NOMINEE 1) LIMITED
CERTIFICATE ISSUED ON 06/05/99

View Document

24/02/9924 February 1999 S366A DISP HOLDING AGM 22/02/99

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM:
MITRE HOUSE 160 ALDERSGATE
STREET,
LONDON
EC1A 4DD

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED
INTERCEDE 1378 LIMITED
CERTIFICATE ISSUED ON 21/12/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 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