- Company Overview for BRAINTREE ELECTRO PLATERS LIMITED (01004632)
- Filing history for BRAINTREE ELECTRO PLATERS LIMITED (01004632)
- People for BRAINTREE ELECTRO PLATERS LIMITED (01004632)
- Charges for BRAINTREE ELECTRO PLATERS LIMITED (01004632)
- Registers for BRAINTREE ELECTRO PLATERS LIMITED (01004632)
- More for BRAINTREE ELECTRO PLATERS LIMITED (01004632)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Jun 2023 | MA | Memorandum and Articles of Association | |
20 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
25 Apr 2023 | CH01 | Director's details changed for Susan Watts on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Anthony Bates on 25 April 2023 | |
24 Apr 2023 | AD02 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG | |
19 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
26 Aug 2021 | CH01 | Director's details changed for Mr Thomas Joyce on 16 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Alan Leslie Joyce as a person with significant control on 16 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Alan Leslie Joyce on 16 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Candy Joyce on 16 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Linda Kaye Joyce on 16 August 2021 | |
26 Aug 2021 | CH03 | Secretary's details changed for Linda Kaye Joyce on 16 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Linda Kaye Joyce as a person with significant control on 16 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
17 May 2021 | CH01 | Director's details changed for Mr Thomas Joyce on 9 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Linda Kaye Joyce as a person with significant control on 28 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Alan Leslie Joyce as a person with significant control on 28 April 2021 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates |