Advanced company searchLink opens in new window

"THE BRAMBLES", LONGFIELD ROAD,PUDSEY LIMITED

Company number 02408030

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
11 Jul 2022 PSC07 Cessation of Ernest Dennis Shutt as a person with significant control on 24 June 2022
11 Jul 2022 TM01 Termination of appointment of Ernest Dennis Shutt as a director on 24 June 2022
29 Jun 2022 AA Micro company accounts made up to 31 March 2022
29 Jun 2022 AP01 Appointment of Mr David Leonard Driver as a director on 29 June 2022
29 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
26 Nov 2019 AD02 Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
07 Aug 2017 PSC01 Notification of Roy Webster as a person with significant control on 1 July 2017
07 Aug 2017 PSC01 Notification of Ernest Dennis Shutt as a person with significant control on 1 July 2017
07 Aug 2017 PSC07 Cessation of Jean Margaret Stocks as a person with significant control on 1 July 2017
07 Aug 2017 PSC07 Cessation of David Charles Sandford as a person with significant control on 1 July 2017
07 Aug 2017 PSC07 Cessation of Susan Elizabeth Oddy as a person with significant control on 1 July 2017