About

Registered Number: 03218064
Date of Incorporation: 28/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Warwick House, Farnbrough Aerospace Centre, Farnbrough, Hampshire, GU14 6YU

 

Brabazon Ltd was founded on 28 June 1996 and has its registered office in Farnbrough, it's status in the Companies House registry is set to "Active". James, Andrew Peter, Mcgovern, Michael Hugh are listed as directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Andrew Peter 01 May 2019 - 1
MCGOVERN, Michael Hugh 26 September 2014 08 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
MISC - Miscellaneous document 30 July 2014
MISC - Miscellaneous document 24 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 21 June 2012
RESOLUTIONS - N/A 23 November 2011
CC04 - Statement of companies objects 23 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 22 November 2000
363a - Annual Return 10 July 2000
CERTNM - Change of name certificate 09 March 2000
CERTNM - Change of name certificate 23 February 2000
AA - Annual Accounts 29 October 1999
363a - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
123 - Notice of increase in nominal capital 10 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
CERTNM - Change of name certificate 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
AA - Annual Accounts 06 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363a - Annual Return 16 July 1998
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
AA - Annual Accounts 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
363a - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
225 - Change of Accounting Reference Date 21 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
287 - Change in situation or address of Registered Office 02 August 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.