BRAINS AND HUNCH LIMITED

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England
StatusACTIVE
Company No.06489743
CategoryPrivate Limited Company
Incorporated31 Jan 2008
Age16 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRAINS AND HUNCH LIMITED is an active private limited company with number 06489743. It was incorporated 16 years, 4 months, 15 days ago, on 31 January 2008. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England.



Company Fillings

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-22

Officer name: Christopher Branch

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Branch

Change date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Branch

Change date: 2023-12-08

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Christopher Branch

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mr William Thomas Haines

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Branch

Change date: 2018-07-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Thomas Haines

Change date: 2018-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Thomas Haines

Change date: 2018-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-29

Officer name: William Thomas Haines

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: William Thomas Haines

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Branch

Change date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-29

Officer name: William Thomas Haines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 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: 23 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 287

Description: Registered office changed on 12/05/2009 from unit 15 hiltongrove 14 southgate road london N1 3LY

Documents

View document PDF

Incorporation company

Date: 31 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER BREWERIES (WREXHAM) LIMITED

MARSTON'S HOUSE,WOLVERHAMPTON,WV1 4JT

Number:00257409
Status:ACTIVE
Category:Private Limited Company

EL COMELÓN LTD

77 CHRISTCHURCH ROAD CHRISTCHURCH ROAD,LONDON,SW2 3DH

Number:11336171
Status:ACTIVE
Category:Private Limited Company

FAST TRACK CONSULTANCY LIMITED

89 ROWLEY STREET,WALSALL,WS1 2PQ

Number:10381279
Status:ACTIVE
Category:Private Limited Company

FMP PARTNERSHIP LTD

205 PLUMSTEAD ROAD,NORWICH,NR1 4AB

Number:10836145
Status:ACTIVE
Category:Private Limited Company

HELEN CLANCY SENIOR CLINICAL ADVISOR LTD

23 FLIXTON ROAD,MANCHESTER,M41 5AW

Number:10067947
Status:ACTIVE
Category:Private Limited Company

POPOV81 LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:10405970
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