About

Registered Number: 03646616
Date of Incorporation: 08/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE

 

Brancaster Links Ltd was founded on 08 October 1998 and has its registered office in Cambridgeshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Darren Mark 15 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CH01 - Change of particulars for director 12 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 12 October 2018
PSC02 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 27 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 17 October 2016
AP03 - Appointment of secretary 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 21 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 27 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 20 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2005
353 - Register of members 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 07 November 2003
225 - Change of Accounting Reference Date 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
RESOLUTIONS - N/A 11 April 2003
123 - Notice of increase in nominal capital 11 April 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 03 September 2002
395 - Particulars of a mortgage or charge 08 December 2001
363s - Annual Return 09 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 05 January 2000
AA - Annual Accounts 22 December 1999
CERTNM - Change of name certificate 15 December 1999
363s - Annual Return 14 December 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 08 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.