- Company Overview for BROLLY SHEETS U.K. LIMITED (06936013)
- Filing history for BROLLY SHEETS U.K. LIMITED (06936013)
- People for BROLLY SHEETS U.K. LIMITED (06936013)
- More for BROLLY SHEETS U.K. LIMITED (06936013)
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) |
---|---|---|---|
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Dec 2019 | PSC05 | Change of details for Brolly Sheets International Limited as a person with significant control on 28 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 164 Prospect Road Woodford Green Essex IG8 7NF to 131 Coombe Lane London SW20 0QY on 8 August 2017 | |
08 Jul 2017 | PSC02 | Notification of Brolly Sheets International Limited as a person with significant control on 17 June 2016 | |
08 Jul 2017 | PSC01 | Notification of Glenn Hawes as a person with significant control on 17 June 2016 | |
08 Jul 2017 | PSC01 | Notification of Diane Sarah Hurford as a person with significant control on 17 June 2016 | |
01 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
06 Jan 2017 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 164 Prospect Road Woodford Green Essex IG8 7NF on 6 January 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |