BRISTLE HAIR & FIBRE TRADING LIMITED
Status | ACTIVE |
Company No. | 04977175 |
Category | Private Limited Company |
Incorporated | 26 Nov 2003 |
Age | 20 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRISTLE HAIR & FIBRE TRADING LIMITED is an active private limited company with number 04977175. It was incorporated 20 years, 6 months, 9 days ago, on 26 November 2003. The company address is 7 Jardine House Harrovian Business Village 7 Jardine House Harrovian Business Village, Harrow, HA1 3EX, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2024
Action Date: 16 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049771750004
Charge creation date: 2024-01-16
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
New address: 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX
Change date: 2023-05-16
Old address: Unit 21 Lymington Barn Lymington Bottom Road Medstead Alton GU34 5EW
Documents
Capital name of class of shares
Date: 12 Jan 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 02 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 09 Sep 2022
Action Date: 27 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-27
Psc name: Gerald Herbert James Reece Morgan
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 27 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Herbert James Reece Morgan
Termination date: 2022-08-27
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Capital name of class of shares
Date: 26 Jul 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 26 Jul 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current extended
Date: 27 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Mr Gerald Herbert James Reece Morgan
Documents
Notification of a person with significant control
Date: 27 Nov 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Morgan
Notification date: 2018-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 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: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 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: 11 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 02 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 27 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Morgan
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Mr Gerald Herbert James Reece Morgan
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Sarah Reece Osborne
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john west
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Accounts with accounts type small
Date: 27 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 31 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 13 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACRE HOUSE,LONDON,NW1 3ER
Number: | 11317929 |
Status: | ACTIVE |
Category: | Private Limited Company |
25F LONGFIELD ROAD,LONDONDERRY,BT47 3PY
Number: | NI606392 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 WOOLWICH HIGH STREET,LONDON,SE18 6DN
Number: | 08882113 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09449814 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 10516643 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TIMBER COMPOSITE WINDOW COMPANY LIMITED
SUITE 27,POOLE,BH15 2BU
Number: | 11011532 |
Status: | ACTIVE |
Category: | Private Limited Company |