BRAINWORKS (FOOD) LIMITED
Status | ACTIVE |
Company No. | 10340963 |
Category | Private Limited Company |
Incorporated | 22 Aug 2016 |
Age | 7 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BRAINWORKS (FOOD) LIMITED is an active private limited company with number 10340963. It was incorporated 7 years, 9 months, 11 days ago, on 22 August 2016. The company address is 19 Albion Street, Hull, HU1 3TG, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 04 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Change person director company with change date
Date: 13 Feb 2023
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-07
Officer name: Mr Paul Antony Spence
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Antony Spence
Change date: 2021-07-07
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Keith Mcwatt
Termination date: 2019-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 12 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Hudgell
Change date: 2018-02-05
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Hudgell
Change date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
Old address: Bennett Brooks & Co St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England
New address: 19 Albion Street Hull HU1 3TG
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Roger Firth
Termination date: 2017-08-22
Documents
Resolution
Date: 12 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Hudgell
Change date: 2016-11-18
Documents
Some Companies
ALL WAYS MAKING COMMUNITY INTEREST COMPANY
26 ALBERT CRESCENT,BURY ST EDMUNDS,IP33 3DX
Number: | 11096819 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11788151 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYSIDE WINDOWS (CHELTENHAM) LIMITED
BRENT HOUSE,CHELTENHAM,GL51 7AY
Number: | 03670060 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEYNE TILLETT STEEL (DOMINGO) LTD
4 PEAR TREE COURT,LONDON,EC1R 0DS
Number: | 08975557 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 09130299 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 HILLSIDE ROAD,STROMNESS,KW16 3AH
Number: | SC618586 |
Status: | ACTIVE |
Category: | Private Limited Company |