BRUNEL LOCKSMITHS LTD

Westbury Court Church Road Westbury Court Church Road, Bristol, BS9 3EF
StatusACTIVE
Company No.07848193
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRUNEL LOCKSMITHS LTD is an active private limited company with number 07848193. It was incorporated 12 years, 6 months, 15 days ago, on 15 November 2011. The company address is Westbury Court Church Road Westbury Court Church Road, Bristol, BS9 3EF.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Spencer Andrew Luton

Change date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer Andrew Luton

Change date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Old address: 86 Queensdale Crescent Bristol BS4 2TS United Kingdom

Change date: 2012-11-19

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Andrew Luton

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 CORNWALLIS GARDENS MANAGEMENT LTD

APARTMENT 1,HASTINGS,TN34 1LR

Number:06113471
Status:ACTIVE
Category:Private Limited Company

FINDHORN PLACE (NO 2) LTD

16 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC565130
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TAX SOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:05216783
Status:ACTIVE
Category:Private Limited Company

MEBC LTD

43 DEERHURST,BRISTOL,BS37 4JP

Number:07699040
Status:ACTIVE
Category:Private Limited Company

PROPLASTER LTD

35 SHAKESPEARE CRESCENT,MANCHESTER,M30 0PB

Number:11138139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBSON AND BROWN LIMITED

46 ENNERDALE ROAD,NORTH SHIELDS,NE30 3BJ

Number:09903674
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