CHAMPION BRASS LIMITED
Status | ACTIVE |
Company No. | 04085955 |
Category | Private Limited Company |
Incorporated | 09 Oct 2000 |
Age | 23 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CHAMPION BRASS LIMITED is an active private limited company with number 04085955. It was incorporated 23 years, 7 months, 25 days ago, on 09 October 2000. The company address is 3 The Cutting 3 The Cutting, Holmfirth, HD9 7HL, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type dormant
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type dormant
Date: 21 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type dormant
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
New address: 3 the Cutting Brockholes Holmfirth HD9 7HL
Old address: 14a Church Lane Linthwaite Huddersfield HD7 5TA
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type dormant
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type dormant
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 10 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type dormant
Date: 22 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type dormant
Date: 08 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 23 Dec 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Philip Beckwith
Documents
Change person secretary company with change date
Date: 23 Dec 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Helen Beckwith
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Old address: 44 Grove Road Uppermill Oldham Lancashire OL3 6JL
Change date: 2011-12-23
Documents
Accounts with accounts type dormant
Date: 13 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type dormant
Date: 07 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Accounts with accounts type dormant
Date: 03 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Resolution
Date: 27 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
68 HILLOCK LANE HILLOCK LANE,WARRINGTON,WA1 4NF
Number: | 11731087 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 02123311 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-36 FIFE ROAD,KINGSTON UPON THAMES,KT1 1SU
Number: | 06586198 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WINDSOR ROAD,ILFORD,IG1 1HG
Number: | 08588272 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 VANSITTART DRIVE,EXMOUTH,EX8 5PD
Number: | 10988315 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON HOUSE,LEOMINSTER,HR6 0NA
Number: | 05819043 |
Status: | ACTIVE |
Category: | Private Limited Company |