JOE BRANNAN DECORATORS LTD

Company Documents

DateDescription
10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of affairs

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Registered office address changed from 45 Burge Meadow Cotford St. Luke Taunton Somerset TA4 1QN United Kingdom to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 2022-10-18

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-04-05

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR TARA BRANNAN

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARTIN BRANNAN / 26/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MARTIN BRANNAN / 26/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS TARA MAXINE BRANNAN / 26/02/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM ASH HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA MAXINE BRANNAN / 26/02/2018

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TARA MAXINE BRANNAN / 26/02/2018

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS TARA MAXINE BRANNAN

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/05/155 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/04/134 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/05/1231 May 2012 PREVEXT FROM 29/02/2012 TO 05/04/2012

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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