Advanced company searchLink opens in new window

BRAYTHORN DUTY LTD

Company number 09114216

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)
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 2 August 2017
27 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with updates
27 Sep 2017 PSC01 Notification of Stuart Cook as a person with significant control on 2 August 2017
27 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Halsey Drive Hitchin SG4 9QH on 27 September 2017
27 Sep 2017 AP01 Appointment of Mr Stuart Cook as a director on 2 August 2017
27 Sep 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 2 August 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
10 Jul 2017 PSC01 Notification of Terence Dunne as a person with significant control on 9 March 2017
10 Jul 2017 PSC07 Cessation of Jack Hort as a person with significant control on 9 March 2017
05 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 TM01 Termination of appointment of Jack Hort as a director on 9 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 9 Farrier Road Watton Thetford IP25 6YE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
28 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Jul 2016 AD01 Registered office address changed from 5 Aylesby Close Knutsford WA16 8AE United Kingdom to 9 Farrier Road Watton Thetford IP25 6YE on 28 July 2016
28 Jul 2016 AP01 Appointment of Jack Hort as a director on 20 July 2016
28 Jul 2016 TM01 Termination of appointment of Peter Michael Cooper as a director on 20 July 2016
04 May 2016 AD01 Registered office address changed from 23 Blagdon Rise Crediton EX17 1EN United Kingdom to 5 Aylesby Close Knutsford WA16 8AE on 4 May 2016
04 May 2016 TM01 Termination of appointment of Marc Smith as a director on 25 April 2016
04 May 2016 AP01 Appointment of Peter Cooper as a director on 25 April 2016
16 Feb 2016 AA Micro company accounts made up to 31 July 2015
08 Dec 2015 AD01 Registered office address changed from 312a Twyford Avenue Portsmouth PO2 8NT United Kingdom to 23 Blagdon Rise Crediton EX17 1EN on 8 December 2015