BRUNTWOOD EUROPE LTD
Status | ACTIVE |
Company No. | 04911655 |
Category | Private Limited Company |
Incorporated | 25 Sep 2003 |
Age | 20 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BRUNTWOOD EUROPE LTD is an active private limited company with number 04911655. It was incorporated 20 years, 8 months, 22 days ago, on 25 September 2003. The company address is 1a Sunnydale Road, Hinckley, LE10 0PB, England.
Company Fillings
Change person director company with change date
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-07
Officer name: Mr Narayana Murgajje Bhat
Documents
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasmine Badlani
Termination date: 2024-02-08
Documents
Appoint person director company with name date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Narayana Murgajje Bhat
Appointment date: 2024-02-07
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jasmine Badlani
Change date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 01 Jan 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-31
Old address: Unit 7 Brindley Road Hinckley Leicestershire LE10 3BY
New address: 1a Sunnydale Road Hinckley LE10 0PB
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Milan Badlani
Cessation date: 2020-12-29
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Milan Badlani
Termination date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 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: 05 Nov 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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 Nov 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049116550003
Documents
Mortgage satisfy charge full
Date: 15 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Milan Badlani
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 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: 23 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Jasmine Badlani
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Narayana Bhat
Change date: 2010-09-20
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/06/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 27 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 27/06/07 from: 260-268 chapel street salford manchester M3 5JZ
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Legacy
Date: 11 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 09 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 28/01/04 from: bruntwood hall, bruntwood park schools hill cheadle SK8 1HX
Documents
Some Companies
3 CASTLE DRIVE,PETERBOROUGH,PE6 9DG
Number: | 09197658 |
Status: | ACTIVE |
Category: | Private Limited Company |
VYMAN HOUSE, RMR PARTNERSHIP- MP, 3RD FLOOR,,HARROW,HA1 1BQ
Number: | 04461458 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBRA HOUSE 66 CHURCH STREET,LONDON,N9 9PA
Number: | 06849505 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GAYNER ROAD,BRISTOL,BS7 0SP
Number: | 10737359 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUPOSHI INDIAN RESTAURANT LIMITED
182 WOOD STREET,BURY,BL8 2QY
Number: | 08494745 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
104 HIGH STREET,WEST WICKHAM,BR4 0NF
Number: | 09824016 |
Status: | ACTIVE |
Category: | Private Limited Company |