BRAND NEW CO (435) LIMITED

The Larches The Larches, Whaley Bridge, SK23 7AG, England
StatusACTIVE
Company No.07111256
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRAND NEW CO (435) LIMITED is an active private limited company with number 07111256. It was incorporated 14 years, 4 months, 28 days ago, on 22 December 2009. The company address is The Larches The Larches, Whaley Bridge, SK23 7AG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

New address: The Larches Whaley Lane Whaley Bridge SK23 7AG

Change date: 2023-12-04

Old address: The Larches Whaley Lane Whaley Bridge High Peak SK23 7AG England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: 32 Whaley Lane Whaley Bridge High Peak SK23 7BA England

Change date: 2023-12-04

New address: The Larches Whaley Lane Whaley Bridge High Peak SK23 7AG

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-30

Officer name: Mr Anthony Nigel Carson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Arthur Robinson

Termination date: 2022-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jennifer Yates

Appointment date: 2022-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: Mr Stuart Arthur Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2021

Action Date: 14 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-14

Officer name: Denise Elaine Wales

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Bennett

Termination date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Old address: The Larches Whaley Lane Whaley Bridge High Peak SK23 7AG England

Change date: 2021-04-27

New address: 32 Whaley Lane Whaley Bridge High Peak SK23 7BA

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 06 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Carnall

Termination date: 2021-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Aneurin Rowlands

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Mr Keith Anthony Wales

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Elaine Wales

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Mrs Patricia Ann Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Paul Adrian Swets

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Edwina Currie-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bennett

Termination date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: John Benjamin Paul Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Mr Philip Carnall

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Old address: C/O Nigel Carson 130 Buxton Road Heaviley Stockport Cheshire SK2 6LP

New address: The Larches Whaley Lane Whaley Bridge High Peak SK23 7AG

Change date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr John Benjamin Paul Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Paul Adrian Swets

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bennett

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Edwina Currie-Jones

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Aneurin Rowlands

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nigel Carson

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: John Richard Beswick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 11 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Old address: Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD

Change date: 2011-01-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Beswick

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Charles Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Aneurin Rowlands

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Walton

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Raftery

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Nigel Carson

Documents

View document PDF

Resolution

Date: 10 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLESIDE TRADING LIMITED

5TH FLOOR CAUSEWAY TOWER,BELFAST,BT2 8DN

Number:NI064113
Status:LIQUIDATION
Category:Private Limited Company

EXECUTIVES IN AFRICA LIMITED

DORNA HOUSE TWO,WOKING,GU24 9PW

Number:07176540
Status:ACTIVE
Category:Private Limited Company

JAPANESE KNOTWEED ERADICATION SERVICES LIMITED

13 GAERWEN UCHAF ESTATE,GAERWEN,LL60 6HN

Number:11588061
Status:ACTIVE
Category:Private Limited Company

R & D CONCRETE REPAIRS LIMITED

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:04390488
Status:ACTIVE
Category:Private Limited Company

RAP SOLUTIONS LIMITED

FIGURES HOUSE 24 BRIGHTON ROAD,REDHILL,RH1 5BX

Number:06460362
Status:ACTIVE
Category:Private Limited Company

TATTERSALL COMPUTER DEVELOPMENTS LIMITED

1 THE OVAL,BURNLEY,BB11 5BP

Number:03278940
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