BRASTOP LIMITED

5th Floor, The Atrium 5th Floor, The Atrium, Uxbridge, UB8 1PH, England
StatusACTIVE
Company No.04939105
CategoryPrivate Limited Company
Incorporated21 Oct 2003
Age20 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

BRASTOP LIMITED is an active private limited company with number 04939105. It was incorporated 20 years, 6 months, 24 days ago, on 21 October 2003. The company address is 5th Floor, The Atrium 5th Floor, The Atrium, Uxbridge, UB8 1PH, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Jun 2021

Action Date: 27 Feb 2021

Category: Capital

Type: SH02

Capital : 2 GBP

Date: 2021-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Jenkins

Appointment date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sh Holdco Ltd

Change date: 2021-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Stephen Robert Hudson

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-01

Psc name: Sh Holdco Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

New address: 5th Floor, the Atrium Harefield Road Uxbridge UB8 1PH

Old address: 5th Floor, the Atrium Harefield Road Uxbridge UB8 1EX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

New address: 5th Floor, the Atrium Harefield Road Uxbridge UB8 1EX

Old address: Unit 1 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Resolution

Date: 14 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-18

Capital : 50,002 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Robert Hudson

Appointment date: 2014-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenda Hudson

Termination date: 2014-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: 52 High Street Pinner Middx HA5 5PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-09

Officer name: Stephen Robert Hudson

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Glenda Hudson

Change date: 2011-11-09

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2009

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2010-01-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2004

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYWATER LIMITED

COUCHMORE HOUSE,ESHER,KT10 9TN

Number:09773535
Status:ACTIVE
Category:Private Limited Company

IT TECHNOLOGIES SW LIMITED

4 DAM BUNGALOWS CARN,TRURO,TR3 7AW

Number:05302949
Status:ACTIVE
Category:Private Limited Company

JOSHIRL LTD

61 MORLEY MILLS,NOTTINGHAM,NG5 6JL

Number:11322103
Status:ACTIVE
Category:Private Limited Company

P&V CARE SERVICES LTD

8 SCARGILL WALK 8 SCARGILL WALK,NOTTINGHAM,NG16 3AY

Number:11589940
Status:ACTIVE
Category:Private Limited Company

PIC & POSE LIMITED

172 DUKE STREET,SOUTHPORT,PR8 5EL

Number:10576926
Status:ACTIVE
Category:Private Limited Company

SIT COMPUTERS LIMITED

4 SYCAMORE AVENUE,MANCHESTER,M29 8WQ

Number:11490614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source