BRACKENBOROUGH NEWSAGENTS LIMITED
Status | ACTIVE |
Company No. | 04647474 |
Category | Private Limited Company |
Incorporated | 24 Jan 2003 |
Age | 21 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BRACKENBOROUGH NEWSAGENTS LIMITED is an active private limited company with number 04647474. It was incorporated 21 years, 4 months, 12 days ago, on 24 January 2003. The company address is Brackenborough Post Office Brackenborough Post Office, Louth, LN11 0AE, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Angela Southwood
Documents
Change to a person with significant control
Date: 08 Feb 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Blair Kendall Southwood
Change date: 2017-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Southwood
Appointment date: 2017-03-27
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2014
Action Date: 03 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-03
Charge number: 046474740001
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-24
Officer name: David Walter Southwood
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 21 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Appoint person secretary company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Southwood
Documents
Termination secretary company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Southwood
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Move registers to sail company
Date: 13 Apr 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leigh southwood
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 18 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 01 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
26 PEN-Y-BRYN PLACE,CARDIFF,CF14 3LF
Number: | 11606047 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADRIAN ROWLEY CONSULTANCY LIMITED
1 ELM ROAD,ALTRINCHAM,WA15 9QW
Number: | 10416919 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILLI MASSALA INDIAN CUISINE LTD
274 KINGSBURY ROAD,LONDON,NW9 0BY
Number: | 10344042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL020975 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 CLYNE COURT,SWANSEA,SA2 8JD
Number: | 11525996 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PETER'S STREET DEVELOPMENTS LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 09045587 |
Status: | ACTIVE |
Category: | Private Limited Company |