Advanced company searchLink opens in new window

BRIGADE CLOTHING LIMITED

Company number 02488862

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)
23 May 2016 AP01 Appointment of Mr Lee John Goulder as a director on 19 May 2016
11 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
29 Apr 2016 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 29 April 2016
29 Feb 2016 MR01 Registration of charge 024888620003, created on 18 February 2016
26 Jan 2016 CH01 Director's details changed for Mrs Marie Louise Lea on 26 January 2016
19 Jan 2016 CH03 Secretary's details changed for Mr Lee John Goulder on 19 January 2016
02 Oct 2015 AP01 Appointment of Mr Darryll John Bassi as a director on 28 September 2015
31 Jul 2015 AA Accounts for a small company made up to 31 December 2014
29 Apr 2015 TM01 Termination of appointment of Darryll John Bassi as a director on 1 November 2014
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
05 Feb 2015 MA Memorandum and Articles of Association
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2014 SH10 Particulars of variation of rights attached to shares
26 Nov 2014 SH08 Change of share class name or designation
08 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
17 Jul 2013 AA Accounts for a small company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a small company made up to 31 December 2011
24 Aug 2012 CH01 Director's details changed for Marie Louise Pugh on 24 August 2012
17 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
06 Sep 2011 AP03 Appointment of Mr Lee John Goulder as a secretary
06 Sep 2011 TM02 Termination of appointment of Darryll Bassi as a secretary
26 Aug 2011 AA Accounts for a small company made up to 31 December 2010