Advanced company searchLink opens in new window

BRAINTREE ELECTRO PLATERS LIMITED

Company number 01004632

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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