BROWN AND BENTLEY LTD

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU
StatusACTIVE
Company No.08347741
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

BROWN AND BENTLEY LTD is an active private limited company with number 08347741. It was incorporated 11 years, 3 months, 29 days ago, on 04 January 2013. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-13

Officer name: Donna Louise Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Donna Louise Chapman

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Kenyon

Termination date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Geoffrey Hillier

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Kenyon

Appointment date: 2020-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Amanda Jane Davis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Gillings

Appointment date: 2019-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-17

Psc name: Independent Vetcare Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-10-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-16

Psc name: Independent Vetcare Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Old address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England

Change date: 2018-04-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2018

Action Date: 05 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-05

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Davis

Appointment date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

New address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS

Change date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Bentley

Cessation date: 2017-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-05

Psc name: Colin Joseph Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: David Bentley

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Vetcare Limited

Notification date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Colin Joseph Brown

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083477410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083477410003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 May 2016

Action Date: 06 May 2016

Category: Capital

Type: SH19

Capital : 200 GBP

Date: 2016-05-06

Documents

View document PDF

Legacy

Date: 06 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/16

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 06 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-06

Capital : 729,898 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 06 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-06

Capital : 729,898 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083477410002

Charge creation date: 2014-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083477410003

Charge creation date: 2014-08-15

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-05

Officer name: Mr Colin Joseph Brown

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FLICS LTD

1 CLARE ROAD,MAIDENHEAD,SL6 0LH

Number:08995322
Status:ACTIVE
Category:Private Limited Company

FLOSMART HEATING LTD

22 WARREN ROAD,HALSTEAD,CO9 1XB

Number:11184923
Status:ACTIVE
Category:Private Limited Company

KODI GROUP LIMITED

4 KNOTGRASS ROAD,SOUTHAMPTON,SO31 6XJ

Number:10887555
Status:ACTIVE
Category:Private Limited Company

LNM INVESTMENTS LIMITED

HERMES HOUSE 5 HERITAGE PARK,CANNOCK,WS11 7LT

Number:08415906
Status:ACTIVE
Category:Private Limited Company

PRUE WHITE LIMITED

FLAT 18A ELMFIELD MANSIONS,LONDON,SW17 8AA

Number:08900027
Status:ACTIVE
Category:Private Limited Company

SYSTEM1 RESEARCH LIMITED

RUSSELL SQUARE HOUSE 10-12,LONDON,WC1B 5EH

Number:03900547
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