About

Registered Number: 03764111
Date of Incorporation: 04/05/1999 (25 years ago)
Company Status: Active
Registered Address: 4 Queen Street, Leeds, West Yorkshire, LS1 2TW,

 

Having been setup in 1999, Brassington Birtwistle Ltd have registered office in Leeds, it's status at Companies House is "Active". There is one director listed as Birtwistle, John Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTWISTLE, John Robert 14 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 20 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 23 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 12 May 2004
RESOLUTIONS - N/A 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 01 May 2001
225 - Change of Accounting Reference Date 26 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
363s - Annual Return 17 May 2000
CERTNM - Change of name certificate 15 June 1999
RESOLUTIONS - N/A 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
123 - Notice of increase in nominal capital 01 June 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.