PQW BRENLEY CORNER LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/08/245 August 2024 Accounts for a small company made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-10-31

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

12/12/1312 December 2013 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

09/12/119 December 2011 TERMINATE DIR APPOINTMENT

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MARK WILLIAM QUINN

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PACE

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN CAVELL

View Document

13/01/1013 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM FOUR WINDS, CLAPHAM HILL WHITSTABLE KENT CT5 3DJ

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR ARINESARAJAH RAGUMOORTHY

View Document

08/12/098 December 2009 SECRETARY APPOINTED JEGATHAMBIKAI RAGUMOORTHY

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PACE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/06/0819 June 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

05/06/085 June 2008 CURRSHO FROM 30/11/2008 TO 31/07/2008

View Document

05/06/085 June 2008 ADOPT ARTICLES 20/05/2008

View Document

29/11/0729 November 2007 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