BRAVE BRANDS LTD
Status | ACTIVE |
Company No. | 08376579 |
Category | Private Limited Company |
Incorporated | 28 Jan 2013 |
Age | 11 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BRAVE BRANDS LTD is an active private limited company with number 08376579. It was incorporated 11 years, 3 months, 2 days ago, on 28 January 2013. The company address is 44 Hawthorn Drive, Towcester, NN12 7AE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 21 Nov 2020
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leigh James Evans
Change date: 2019-01-02
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 15 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-15
Psc name: Mr Leigh James Evans
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Old address: 18 Maple Close Towcester NN12 6XD England
Change date: 2019-01-02
New address: 44 Hawthorn Drive Towcester NN12 7AE
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: 18 Maple Close Towcester NN12 6XD
Old address: Little Rafters 2 Twitch Hill Shutlanger Towcester Northamptonshire NN12 7RR
Change date: 2017-05-23
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Change registered office address company with date old address
Date: 25 Jan 2014
Action Date: 25 Jan 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-01-25
Documents
Some Companies
AITKEN ELECTRICS LTD 5 MATHIESON ROAD,GLASGOW,G73 1BL
Number: | SC064332 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DRAY VIEW,DEWSBURY,WF13 4PE
Number: | 10381455 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, 16,LUTON,LU1 1JJ
Number: | 11190798 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ENERGY SAVE SERVICES LTD
16-18 WHITECHAPEL ROAD,LONDON,E1 1EW
Number: | 07756418 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LANCELOT ROAD,ILFORD,IG6 3BE
Number: | 10577093 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DUNCOMBE DRIVE,DUNSTABLE,LU5 4QY
Number: | 09436050 |
Status: | ACTIVE |
Category: | Private Limited Company |