-
P C BRUSHNEEN LIMITED - 1 LONG STREET, TETBURY, GLOUCESTERSHIRE, United Kingdom
Company Information
- Company registration number
- 04553136
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 LONG STREET
- TETBURY
- GLOUCESTERSHIRE
- GL8 8AA 1 LONG STREET, TETBURY, GLOUCESTERSHIRE, GL8 8AA UK
Management
- Managing Directors
- DAWN ANN BRUSHNEEN
- ELLIOT KEITH BRUSHNEEN
- PATRICK CHARLES BRUSHNEEN
- DAWN ANN BRUSHNEEN
- Company secretaries
- DAWN ANN BRUSHNEEN
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2002-10-03
- Age Of Company 2002-10-03 21 years
- SIC/NACE
- 43341 - Painting
Ownership
- Beneficial Owners
- Dawn Ann Brushneen
- Patrick Charles Brushneen
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Last Return Made Up To:
- 2012-10-03
-
P C BRUSHNEEN LIMITED Company Description
- P C BRUSHNEEN LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04553136. Its current trading status is "live". It was registered 2002-10-03. It has declared SIC or NACE codes as "43341 - Painting". It has 4 directors and 1 secretary. The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2012-10-03.It can be contacted at 1 Long Street .
Get P C BRUSHNEEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P C Brushneen Limited - 1 LONG STREET, TETBURY, GLOUCESTERSHIRE, United Kingdom
- 2002-10-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for P C BRUSHNEEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES (2017-10-04) - CS01
-
31/10/16 TOTAL EXEMPTION SMALL (2017-07-06) - AA
-
PSC'S CHANGE OF PARTICULARS / PATRICK CHARLES BRUSHNEEN / 04/10/2017 (2017-10-04) - PSC04
-
PSC'S CHANGE OF PARTICULARS / DAWN ANN BRUSHNEEN / 04/10/2017 (2017-10-04) - PSC04
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES (2016-10-11) - CS01
-
31/10/15 TOTAL EXEMPTION SMALL (2016-07-21) - AA
keyboard_arrow_right 2015
-
03/10/15 FULL LIST (2015-10-19) - AR01
-
31/10/14 TOTAL EXEMPTION SMALL (2015-07-29) - AA
keyboard_arrow_right 2014
-
03/10/14 FULL LIST (2014-10-16) - AR01
-
31/10/13 TOTAL EXEMPTION SMALL (2014-07-08) - AA
keyboard_arrow_right 2013
-
31/10/12 TOTAL EXEMPTION SMALL (2013-06-21) - AA
-
03/10/13 FULL LIST (2013-10-17) - AR01
keyboard_arrow_right 2012
-
31/10/11 TOTAL EXEMPTION SMALL (2012-06-18) - AA
-
03/10/12 FULL LIST (2012-10-08) - AR01
keyboard_arrow_right 2011
-
06/04/11 STATEMENT OF CAPITAL GBP 100 (2011-11-04) - SH01
-
DIRECTOR APPOINTED MR ELLIOT KEITH BRUSHNEEN (2011-11-04) - AP01
-
03/10/11 FULL LIST (2011-10-05) - AR01
-
31/10/10 TOTAL EXEMPTION SMALL (2011-07-27) - AA
keyboard_arrow_right 2010
-
03/10/10 FULL LIST (2010-11-04) - AR01
-
31/10/09 TOTAL EXEMPTION SMALL (2010-07-29) - AA
keyboard_arrow_right 2009
-
03/10/09 FULL LIST (2009-10-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES BRUSHNEEN / 01/10/2009 (2009-10-15) - CH01
-
31/10/08 TOTAL EXEMPTION SMALL (2009-07-27) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANN BRUSHNEEN / 01/10/2009 (2009-10-15) - CH01
keyboard_arrow_right 2008
-
RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS (2008-10-16) - 363a
-
31/10/07 TOTAL EXEMPTION SMALL (2008-07-16) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS (2007-10-09) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 (2007-07-25) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS (2006-11-10) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 (2006-08-03) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS (2005-10-04) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 (2005-08-12) - AA
keyboard_arrow_right 2004
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 (2004-05-21) - AA
-
AD 29/10/03--------- (2004-11-02) - 88(2)R
-
RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS (2004-11-02) - 363s
keyboard_arrow_right 2003
-
RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS (2003-10-24) - 363s
keyboard_arrow_right 2002
-
SECRETARY RESIGNED (2002-11-05) - 288b
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2002-11-05) - 288a
-
DIRECTOR RESIGNED (2002-11-05) - 288b
-
NEW DIRECTOR APPOINTED (2002-11-05) - 288a
-
SECRETARY RESIGNED (2002-10-03) - 288b
-
INCORPORATION DOCUMENTS (2002-10-03) - NEWINC