About

Registered Number: 03835125
Date of Incorporation: 02/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 69 High Street, Bideford, Devon, EX39 2AT

 

Braunton Ifa Ltd was founded on 02 September 1999 and are based in Devon, it has a status of "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Upton, Michael Graham, Stone, Richard Anthony for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, Michael Graham 02 September 1999 - 1
STONE, Richard Anthony 02 September 1999 21 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 03 September 2018
PSC04 - N/A 29 August 2018
CH03 - Change of particulars for secretary 29 August 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 04 September 2017
PSC04 - N/A 30 August 2017
CH01 - Change of particulars for director 30 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 October 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 11 October 2012
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 19 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 13 September 2004
363s - Annual Return 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
AA - Annual Accounts 06 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
363s - Annual Return 04 October 2002
395 - Particulars of a mortgage or charge 30 August 2002
AA - Annual Accounts 22 July 2002
395 - Particulars of a mortgage or charge 18 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2002 Outstanding

N/A

Debenture 07 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.