BRAVE NEW WORDS LIMITED
Status | ACTIVE |
Company No. | 08384342 |
Category | Private Limited Company |
Incorporated | 01 Feb 2013 |
Age | 11 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BRAVE NEW WORDS LIMITED is an active private limited company with number 08384342. It was incorporated 11 years, 4 months, 6 days ago, on 01 February 2013. The company address is 2/4 Ash Lane Rustington, Littlehampton, BN16 3BZ, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Baines
Change date: 2017-01-01
Documents
Change person director company with change date
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-09
Officer name: Mr Adam Talbot Baines
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-01
Psc name: Mr Adam Baines
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-01
Psc name: Mr Adam Baines
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Baines
Change date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 05 Feb 2020
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Baines
Change date: 2017-01-01
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Baines
Change date: 2018-10-24
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Mr Adam Talbot Baines
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: 5 Tudor Close Brixton Hill London SW2 2AA England
Change date: 2020-02-03
New address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 04 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Cessation of a person with significant control
Date: 02 May 2019
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-24
Psc name: Susan Baines
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-24
Officer name: Susan Kim Baines
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Address
Type: AD01
Old address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
New address: 5 Tudor Close Brixton Hill London SW2 2AA
Change date: 2015-07-03
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Some Companies
2 DANCASTLE COURT,LONDON,N3 2JU
Number: | 08767533 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RAINHALL CENTRE,BARNOLDSWICK,BB18 5DR
Number: | 08158378 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LANGDALE DRIVE MAGHULL LIVERPOOL,LIVERPOOL,L31 9BR
Number: | 11629756 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLERS COTTAGE,EVESHAM,WR11 4TD
Number: | 09665446 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KPMG LLP,MANCHESTER,M2 3AE
Number: | 11847948 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPINAL HEALTH CENTRE LIMITED
10 THE CRESCENT,CHELMSFORD,CM3 1LY
Number: | 05040972 |
Status: | ACTIVE |
Category: | Private Limited Company |