Advanced company searchLink opens in new window

BRENTA SKI LIMITED

Company number 05370729

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)
29 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 CH03 Secretary's details changed for Lisa Cassidy on 21 July 2021
16 Jul 2021 PSC04 Change of details for Mr Wayne Naylor as a person with significant control on 14 July 2021
14 Jul 2021 DS01 Application to strike the company off the register
14 Jul 2021 CH01 Director's details changed for Mr Wayne Naylor on 14 July 2021
29 Jun 2021 PSC04 Change of details for Mr Wayne Naylor as a person with significant control on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from 27 Anthorn Road Goose Green Wigan Lancashire WN3 6UF to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 29 June 2021
10 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
07 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 CERTNM Company name changed uk outdoor pursuits (trekking) LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
21 Mar 2014 CONNOT Change of name notice
07 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2