Bsl Brammer Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 16, 2014)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NEVE RADIO TELEPHONES LIMITED
BRAMMER UK LIMITED
Company type
Private Limited Company , Liquidation
Company Number
01597153
Record last updated
Thursday, April 4, 2024 8:11:37 AM UTC
Official Address
St Ann's House 1 Old Market Place Knutsford
There are 64 companies registered at this street
Locality
Knutsford
Region
Cheshire East, England
Postal Code
WA166PD
Sector
Dormant Company
Visits
BSL BRAMMER LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-3 2022-7 2022-12 2024-1 2024-5 2024-6 2025-1 2025-2 2025-3 2025-5 2025-6 0 1 2 3 4 5 6 7 8
Searches
BSL BRAMMER LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2015-7 2016-9 2017-6 2017-7 2018-4 2021-12 2022-9 2022-12 2024-1 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 31, 2024
Resignation of one Director (a woman)
Registry
Feb 20, 2023
Appointment of a man as Accountant and Director
Registry
Feb 4, 2022
Resignation of one Director (a woman)
Registry
Feb 2, 2022
Resignation of one Director (a woman) 5692...
Registry
Jan 21, 2022
Resignation of one Director (a man)
Registry
Jan 18, 2022
Appointment of a man as Director
Registry
Dec 17, 2021
Appointment of a woman
Registry
Apr 30, 2019
Resignation of one Director (a man)
Registry
Apr 5, 2019
Resignation of one Director (a man) 5692...
Registry
Feb 21, 2019
Appointment of a woman
Registry
Sep 6, 2018
Resignation of one Director (a man)
Registry
May 16, 2018
Resignation of one Director (a man) 1597...
Registry
May 16, 2018
Resignation of one Secretary (a man)
Registry
Jul 18, 2017
Two appointments: 2 men
Registry
Jun 15, 2017
Two appointments: 2 men 5692...
Registry
Oct 31, 2016
Appointment of a man as Finance Director and Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry
Mar 31, 2016
Appointment of a man as Director
Financials
Jun 16, 2014
Annual accounts
Registry
Feb 24, 2014
Annual return
Financials
Oct 7, 2013
Annual accounts
Financials
Jun 18, 2013
Annual accounts 1597...
Registry
May 17, 2013
Annual return
Registry
Feb 21, 2013
Annual return 1597...
Registry
Nov 19, 2012
Change of registered office address
Financials
Oct 5, 2012
Annual accounts
Financials
Jun 19, 2012
Annual accounts 1597...
Registry
May 1, 2012
Annual return
Registry
Feb 21, 2012
Annual return 1597...
Registry
Aug 26, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jun 22, 2011
Appointment of a man as Director
Registry
Jun 22, 2011
Resignation of one Director
Registry
Apr 27, 2011
Annual return
Financials
Mar 31, 2011
Annual accounts
Financials
Mar 23, 2011
Annual accounts 1597...
Registry
Feb 28, 2011
Annual return
Registry
Dec 2, 2010
Return of allotment of shares
Financials
Oct 2, 2010
Annual accounts
Registry
Jun 18, 2010
Alteration to memorandum and articles
Financials
Jun 15, 2010
Annual accounts
Registry
Apr 29, 2010
Annual return
Registry
Apr 29, 2010
Change of particulars for director
Registry
Apr 29, 2010
Change of particulars for director 5692...
Registry
Mar 4, 2010
Annual return
Registry
Jan 28, 2010
Appointment of a man as Director
Financials
Nov 21, 2009
Annual accounts
Registry
Oct 2, 2009
Resignation of a director
Financials
Jul 14, 2009
Annual accounts
Registry
Apr 21, 2009
Annual return
Registry
Apr 21, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Mar 5, 2009
Annual return
Registry
Feb 23, 2009
Particulars of a mortgage or charge
Financials
Oct 21, 2008
Annual accounts
Registry
Aug 11, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Jul 16, 2008
Annual accounts
Registry
May 29, 2008
Resignation of a director
Registry
May 29, 2008
Resignation of one Accountant and one Director (a man)
Registry
Apr 28, 2008
Annual return
Registry
Apr 1, 2008
Appointment of a man as Director
Registry
Feb 27, 2008
Annual return
Financials
Oct 2, 2007
Annual accounts
Financials
Jul 20, 2007
Annual accounts 1597...
Registry
Jun 19, 2007
Annual return
Registry
Apr 21, 2007
Alteration to memorandum and articles
Registry
Apr 11, 2007
Appointment of a director
Registry
Mar 31, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 11, 2007
Annual return
Registry
Jan 17, 2007
Memorandum of association
Registry
Jan 12, 2007
Memorandum of association 5692...
Registry
Jan 10, 2007
Memorandum of association
Registry
Jan 3, 2007
Change of name certificate
Registry
Jan 3, 2007
Change of name certificate 1597...
Registry
Jan 3, 2007
Company name change
Registry
Jan 3, 2007
Company name change 5692...
Financials
Nov 5, 2006
Annual accounts
Financials
Oct 20, 2006
Annual accounts 1597...
Registry
Aug 1, 2006
Appointment of a director
Registry
Aug 1, 2006
Resignation of a director
Registry
Jul 1, 2006
Appointment of a man as Director
Registry
Jun 14, 2006
Annual return
Registry
May 2, 2006
Change of name certificate
Registry
Apr 29, 2006
Company name change
Registry
Feb 24, 2006
Annual return
Registry
Jan 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 29, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 29, 2005
Authorised allotment of shares and debentures
Financials
Nov 4, 2005
Annual accounts
Financials
Sep 12, 2005
Annual accounts 1597...
Registry
Aug 22, 2005
Appointment of a director
Registry
Aug 22, 2005
Resignation of a director
Registry
Jul 26, 2005
Appointment of a man as Accountant and Director
Registry
Jul 26, 2005
Resignation of one Director (a man)
Registry
May 4, 2005
Annual return
Registry
Mar 15, 2005
Annual return 1597...
Registry
Jan 31, 2005
Change of name certificate
Registry
Jan 12, 2005
Resignation of a director
Registry
Jan 12, 2005
Appointment of a director
Registry
Dec 29, 2004
Appointment of a man as Company Secretary and Director
Registry
Dec 11, 2004
Change in situation or address of registered office