BRAZILIA LIMITED - CROMER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-28 View Report
Confirmation statement. Statement with updates. 2023-02-07 View Report
Officers. Change date: 2023-02-02. Officer name: Mrs Jessica Conway. 2023-02-02 View Report
Officers. Change date: 2023-02-02. Officer name: Rupert Cabbell Manners. 2023-02-02 View Report
Officers. Officer name: Hugh James Cabbell Manners. Change date: 2023-02-02. 2023-02-02 View Report
Officers. Change date: 2023-02-02. Officer name: Diana Dorothy Elizabeth Cabbell Manners. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2022-03-11 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Mortgage. Charge number: 055726450001. Charge creation date: 2020-07-15. 2020-07-15 View Report
Accounts. Accounts type total exemption full. 2020-05-07 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Officers. Officer name: Hugh James Cabbell Mannners. Change date: 2019-02-06. 2019-02-06 View Report
Officers. Change date: 2019-02-06. Officer name: Diana Dorothy Elizabeth Cabbell Mannners. 2019-02-06 View Report
Officers. Change date: 2018-09-08. Officer name: Jessica Cabbell Manners. 2019-01-23 View Report
Accounts. Accounts type total exemption full. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Accounts type total exemption small. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type total exemption small. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type total exemption small. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type total exemption small. 2014-09-01 View Report
Officers. Officer name: Hugh James Cabbell Mannners. 2014-03-10 View Report
Officers. Officer name: Diana Dorothy Elizabeth Cabbell Mannners. 2014-03-10 View Report
Officers. Officer name: Rupert Cabbell Manners. 2014-03-10 View Report
Officers. Officer name: Jessica Cabbell Manners. 2014-03-10 View Report
Annual return. With made up date full list shareholders. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2014-01-29 View Report
Officers. Change date: 2013-10-21. Officer name: Beryl Monica Sims. 2014-01-29 View Report
Officers. Officer name: Thomas Benjamin Cabbell Manners. 2014-01-09 View Report
Address. Old address: , Queens Head House, Acle, Norwich, Norfolk, NR13 3DY. Change date: 2013-12-23. 2013-12-23 View Report
Officers. Officer name: Kenneth Sims. 2013-12-23 View Report
Officers. Officer name: Kenneth Sims. 2013-12-23 View Report
Officers. Officer name: Beryl Sims. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2011-10-28 View Report
Accounts. Accounts type total exemption full. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Accounts. Accounts type total exemption full. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2009-10-07 View Report
Accounts. Accounts type partial exemption. 2009-09-05 View Report
Annual return. Legacy. 2008-10-27 View Report
Accounts. Accounts type total exemption small. 2008-07-31 View Report