BROTHERS GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03721995 |
Category | Private Limited Company |
Incorporated | 26 Feb 1999 |
Age | 25 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BROTHERS GROUP HOLDINGS LIMITED is an active private limited company with number 03721995. It was incorporated 25 years, 2 months, 3 days ago, on 26 February 1999. The company address is Office Block 1 Office Block 1, Walsall, WS5 4AW, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Change person secretary company with change date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Katie Amelia Evans
Change date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 30 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 30 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-27
Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
New address: Office Block 1 Brockhurst Crescent Walsall West Midlands WS5 4AW
Documents
Change to a person with significant control
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kurt Paul Broadhurst
Change date: 2022-04-12
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Change to a person with significant control
Date: 15 Feb 2022
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kurt Paul Broadhurst
Change date: 2021-12-03
Documents
Cessation of a person with significant control
Date: 15 Feb 2022
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christian David Broadhurst
Cessation date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian David Broadhurst
Termination date: 2020-08-17
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Change person secretary company with change date
Date: 24 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-22
Officer name: Mrs Katie Amelia Evans
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
Old address: 2 Water Court Water Street Birmingham West Midlands B3 1HP
Change date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Christian David Broadhurst
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katie Amelia Broadhurst
Change date: 2012-03-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type small
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 08 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change person secretary company with change date
Date: 28 Feb 2011
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Katie Amelia Broadhurst
Documents
Accounts with accounts type small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christian David Broadhurst
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Kurt Paul Broadhurst
Documents
Accounts with accounts type small
Date: 24 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; no change of members
Documents
Legacy
Date: 12 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 May 2002
Category: Address
Type: 287
Description: Registered office changed on 21/05/02 from: firsteel works brockhurst crescent bescot west midlands WS5 4AX
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/02; full list of members
Documents
Legacy
Date: 02 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 02/01/02 from: brothers house prothero industrial estate, bilport lane wednesbury west midlands WS10 0NT
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/01; full list of members
Documents
Legacy
Date: 21 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/00; full list of members
Documents
Legacy
Date: 30 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/00 to 31/12/99
Documents
Some Companies
178 BEEHIVE LANE,ILFORD,IG4 5EE
Number: | 11754318 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF
Number: | 07169704 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE LITTLE HORTON HOUSE DRIVE,NORTHAMPTON,NN7 2BB
Number: | 05511531 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09620133 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. S. TINSLEY (LIVERPOOL) LIMITED
110-114 DUKE STREET,LIVERPOOL,L1 5AG
Number: | 01828830 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIMBLE HOUSE,WARRINGTON,WA1 1DN
Number: | 10340460 |
Status: | ACTIVE |
Category: | Private Limited Company |