BROWN AND BENTLEY LTD
Status | ACTIVE |
Company No. | 08347741 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 3 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083477410002
Documents
Mortgage satisfy charge full
Date: 10 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083477410003
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
Legacy
Date: 06 May 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/03/16
Documents
Resolution
Date: 06 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Incorporation company
Date: 04 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 CLARE ROAD,MAIDENHEAD,SL6 0LH
Number: | 08995322 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WARREN ROAD,HALSTEAD,CO9 1XB
Number: | 11184923 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KNOTGRASS ROAD,SOUTHAMPTON,SO31 6XJ
Number: | 10887555 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERMES HOUSE 5 HERITAGE PARK,CANNOCK,WS11 7LT
Number: | 08415906 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18A ELMFIELD MANSIONS,LONDON,SW17 8AA
Number: | 08900027 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL SQUARE HOUSE 10-12,LONDON,WC1B 5EH
Number: | 03900547 |
Status: | ACTIVE |
Category: | Private Limited Company |