BRUTE FORCE RECORDS LIMITED
Status | ACTIVE |
Company No. | 06904121 |
Category | Private Limited Company |
Incorporated | 13 May 2009 |
Age | 15 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
BRUTE FORCE RECORDS LIMITED is an active private limited company with number 06904121. It was incorporated 15 years, 21 days ago, on 13 May 2009. The company address is 7 Christie Way 7 Christie Way, Manchester, M21 7QY.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type dormant
Date: 06 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type dormant
Date: 24 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Mcneeney
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Mcneeney
Change date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type dormant
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Mcneeney
Change date: 2019-02-18
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Mcneeney
Change date: 2019-02-18
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Mcneeney
Change date: 2017-05-15
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 13 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-13
Officer name: Christopher John Mcneeney
Documents
Accounts with accounts type dormant
Date: 17 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-13
Officer name: Christopher John Mcneeney
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sachindra Patel
Change date: 2011-05-13
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Mcneeney
Change date: 2010-05-13
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10671134 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 05504886 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTERMILE TWO,EDINBURGH,EH3 9GL
Number: | SC004650 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SALISBURY HALL GARDENS,CHINGFORD,E4 8SA
Number: | 11118333 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM CAR BODY REPAIR CENTRE LIMITED
55A NABBS LANE,NOTTINGHAM,NG15 6NT
Number: | 09225979 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP18018R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |