Advanced company searchLink opens in new window

"THE BRAMBLES", LONGFIELD ROAD,PUDSEY LIMITED

Company number 02408030

Filter by category

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)
20 Jun 2017 AP01 Appointment of Mr Ernest Dennis Shutt as a director on 31 March 2017
20 Jun 2017 TM01 Termination of appointment of Sue Oddy as a director on 31 March 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 AP03 Appointment of Mr Roy James Webster as a secretary on 1 August 2016
05 Sep 2016 AD01 Registered office address changed from Flat 3 Longfield Court Pudsey West Yorkshire LS28 7DG to 1 Longfield Court Pudsey LS28 7DG on 5 September 2016
05 Sep 2016 TM01 Termination of appointment of Jean Margaret Stocks as a director on 29 February 2016
05 Sep 2016 TM01 Termination of appointment of David Charles Sandford as a director on 14 May 2016
05 Sep 2016 AP01 Appointment of Mr Roy Webster as a director on 1 August 2016
05 Sep 2016 AP01 Appointment of Mrs Sue Oddy as a director on 8 August 2016
04 Aug 2016 TM01 Termination of appointment of Susan Elizabeth Oddy as a director on 1 August 2016
04 Aug 2016 TM02 Termination of appointment of Susan Elizabeth Oddy as a secretary on 1 August 2016
28 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Gwendoline Marjorie Hobbs as a director on 1 June 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
28 Jul 2015 AD02 Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8
12 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 8
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AP01 Appointment of Mrs Susan Elizabeth Oddy as a director
03 Jun 2013 AD01 Registered office address changed from Flat 4 Longfield Court Pudsey West Yorkshire LS28 7DG on 3 June 2013
03 Jun 2013 AP03 Appointment of Mrs Susan Elizabeth Oddy as a secretary
03 Jun 2013 TM02 Termination of appointment of David Sandford as a secretary
15 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders