Advanced company searchLink opens in new window

BRIAN ALFRED ASSOCIATES LIMITED

Company number 05578165

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)
09 Oct 2015 CH01 Director's details changed for Mr Derek Andrew Kelly on 9 October 2015
09 Oct 2015 CH01 Director's details changed for Mr Robert John Crossland on 9 October 2015
09 Oct 2015 CH03 Secretary's details changed for Mr Derek Andrew Kelly on 9 October 2015
31 Jul 2015 AA Full accounts made up to 5 April 2015
06 May 2015 MA Memorandum and Articles of Association
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 29/01/2015
12 Feb 2015 MR01 Registration of charge 055781650002, created on 4 February 2015
15 Jan 2015 AD01 Registered office address changed from Falcon House 115-123 Staines Road Hounslow TW3 3LL to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 15 January 2015
15 Jan 2015 AP01 Appointment of Mr Robert John Crossland as a director on 11 December 2014
15 Jan 2015 AP03 Appointment of Mr Derek Andrew Kelly as a secretary on 11 December 2014
15 Jan 2015 AP01 Appointment of Mr Derek Andrew Kelly as a director on 11 December 2014
14 Jan 2015 TM01 Termination of appointment of Paul Andrew Atkin as a director on 12 December 2014
14 Jan 2015 TM01 Termination of appointment of Mandy Jane Payne as a director on 12 December 2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 October 2014
  • GBP 104.850
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 02/10/2014
16 Oct 2014 SH02 Sub-division of shares on 2 October 2014
03 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 MR04 Satisfaction of charge 1 in full
18 Nov 2013 CH01 Director's details changed for Dr Paul Andrew Atkin on 1 November 2013
18 Nov 2013 AP01 Appointment of Ms Mandy Jane Payne as a director
08 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders