MARTIN BRACEWELL INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 04564697 |
Category | Private Limited Company |
Incorporated | 16 Oct 2002 |
Age | 21 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MARTIN BRACEWELL INSTALLATIONS LTD is an active private limited company with number 04564697. It was incorporated 21 years, 6 months, 4 days ago, on 16 October 2002. The company address is Charter House Charter House, Stockport, SK3 8AX, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
New address: Charter House 33 Greek Street Stockport SK3 8AX
Old address: 53a Albion Road New Mills High Peak Derbyshire SK22 3EX England
Change date: 2020-06-04
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England
New address: 53a Albion Road New Mills High Peak Derbyshire SK22 3EX
Change date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
Old address: Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX United Kingdom
New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-15
Old address: 20 Albion Road New Mills High Peak SK22 3EX
New address: Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
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: 21 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 22 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: 27 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
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: 17 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 25 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: 24 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 20 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Certificate change of name company
Date: 01 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M.R.J.B. LTD\certificate issued on 01/07/11
Documents
Resolution
Date: 23 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 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: 15 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
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: 19 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Martin Richard Bracewell
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Certificate change of name company
Date: 18 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed martin bracewell LTD\certificate issued on 18/11/03
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHARLBURY BUILDING COMPANY LIMITED
30 ST. GILES,OXFORD,OX1 3LE
Number: | 01299366 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TWYFORD ABBEY ROAD,LONDON,NW10 7ET
Number: | 07221724 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 NEW WALK,LEICESTER,LE1 7EA
Number: | 11506185 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9A,CASTLEDERG,BT81 7PX
Number: | NI603072 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011306 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
Number: | CE000225 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |