SPECIAL BRANCH 24/7 LTD

The White Cottage Parkers Lane The White Cottage Parkers Lane, Bracknell, RG42 6LE, Berkshire
StatusACTIVE
Company No.08829652
CategoryPrivate Limited Company
Incorporated02 Jan 2014
Age10 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

SPECIAL BRANCH 24/7 LTD is an active private limited company with number 08829652. It was incorporated 10 years, 4 months, 28 days ago, on 02 January 2014. The company address is The White Cottage Parkers Lane The White Cottage Parkers Lane, Bracknell, RG42 6LE, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristian Gratham

Change date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mr Kristian Tony Hallam

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-28

Officer name: Roland Timothy Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

New address: The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE

Old address: 141a New Road Ascot Berkshire SL5 8QA

Change date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Grantham

Termination date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristian Tony Hallam

Appointment date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristian Tony Hallam

Termination date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Ms Jo Grantham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed special branch 24/7 tree surgery & fencing LIMITED\certificate issued on 17/10/14

Documents

View document PDF

Incorporation company

Date: 02 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE AND CIGARETTES LIMITED

19 CHELSEA PARK GARDENS,LONDON,SW3 6AF

Number:08389754
Status:ACTIVE
Category:Private Limited Company
Number:02722346
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FENWICK OHA LTD

9 CALDER WAY,ELLESMERE PORT,CH66 4UU

Number:10810374
Status:ACTIVE
Category:Private Limited Company

HARRIS & BROWN LIMITED

1 REPTON HOUSE,BASILDON,SS13 1LJ

Number:10709530
Status:ACTIVE
Category:Private Limited Company

MAGPIEMAY LTD

12 FOXLEY ROAD,THORNTON HEATH,CR7 7DS

Number:11919479
Status:ACTIVE
Category:Private Limited Company

SIMPLE CONTRACTING LTD

19 POLYANTHUS DRIVE,SLEAFORD,NG34 7HS

Number:11184950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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