About

Registered Number: 03906641
Date of Incorporation: 14/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Founded in 2000, Bratt Building Plumbing & Roofing Ltd are based in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 04 August 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AR01 - Annual Return 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
MG01 - Particulars of a mortgage or charge 16 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
AA - Annual Accounts 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 19 September 2002
AAMD - Amended Accounts 22 February 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
MEM/ARTS - N/A 18 February 2000
CERTNM - Change of name certificate 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2009 Outstanding

N/A

Debenture 30 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.