BRACONASH PLANT LIMITED - PRESTON


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-08-17 View Report
Dissolution. Dissolution application strike off company. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-01-14 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Officers. Termination date: 2020-07-23. Officer name: John Clement Kay. 2020-09-17 View Report
Officers. Appointment date: 2020-07-23. Officer name: Mr Mark Graham Tootell. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Officers. Change date: 2019-12-09. Officer name: Mr John Clement Kay. 2019-12-09 View Report
Accounts. Accounts type full. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type group. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type group. 2017-08-10 View Report
Officers. Change date: 2017-06-05. Officer name: Mr Mark Lorimer Widders. 2017-06-08 View Report
Officers. Officer name: Mr John Clement Kay. Change date: 2017-06-05. 2017-06-08 View Report
Address. Change date: 2017-06-08. Old address: Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA. New address: Unit 26 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6QJ. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type group. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type group. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type group. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type group. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type group. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type group. 2011-10-10 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Change of name. Description: Company name changed hallco 1734 LIMITED\certificate issued on 31/03/10. 2010-03-31 View Report
Change of name. Change of name notice. 2010-03-31 View Report
Officers. Officer name: John Clement Kay. 2010-03-16 View Report
Accounts. Change account reference date company current extended. 2010-03-15 View Report
Address. Old address: 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom. Change date: 2010-03-15. 2010-03-15 View Report
Officers. Officer name: Mr Mark Lorimer Widders. 2010-03-15 View Report
Officers. Officer name: Mark Halliwell. 2010-03-15 View Report
Officers. Officer name: Halliwells Directors Limited. 2010-03-15 View Report
Incorporation. Incorporation company. 2010-01-07 View Report