BRAINTREE AND BOCKING HOUSE AND LAND COMPANY LIMITED(THE)

33 Decoy Drive, Eastbourne, BN22 0AD, England
StatusACTIVE
Company No.00316584
CategoryPrivate Limited Company
Incorporated18 Jul 1936
Age87 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

BRAINTREE AND BOCKING HOUSE AND LAND COMPANY LIMITED(THE) is an active private limited company with number 00316584. It was incorporated 87 years, 11 months, 14 days ago, on 18 July 1936. The company address is 33 Decoy Drive, Eastbourne, BN22 0AD, England.



Company Fillings

Confirmation statement with updates

Date: 04 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Resolution

Date: 02 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: North Dalton Manor North Dalton Driffield East Yorkshire YO25 9UX

New address: 33 Decoy Drive Eastbourne BN22 0AD

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Resolution

Date: 02 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Sharp

Appointment date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Telfer Saywell

Appointment date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Squire

Termination date: 2020-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Mary Saywell

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Francis Cole

Termination date: 2018-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: June Mary Saywell

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: June Mary Saywell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Aug 2015

Category: Address

Type: AD02

Old address: Handel House Roselawn Fields Broomfield Chelmsford CM1 7GB England

New address: North Dalton Manor North Dalton North Dalton Driffield North Humberside YO25 9UX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2014

Action Date: 24 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-24

Officer name: Maureen Squire

Documents

View document PDF

Change sail address company with old address

Date: 24 May 2014

Category: Address

Type: AD02

Old address: Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Hunnable

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Shaun Malcolm Cole

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Hunnable

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hunnable

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Hunnable

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hunnable

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eric Hunnable

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change sail address company

Date: 24 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark hunnable

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed john eric hunnable

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Resolution

Date: 27 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Capital

Type: 122

Description: S-div 12/02/07

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 27/01/07 from: 7 bridge street, halstead, essex, CO9 1HU

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 363b

Description: Return made up to 29/05/93; full list of members

Documents

View document PDF


Some Companies

BRANDED WATCH OUTLET LIMITED

23 QUINTON PARADE,COVENTRY,CV2 5HW

Number:10925690
Status:ACTIVE
Category:Private Limited Company

DIPA'S LIMITED

65 THE PARADE,WATFORD,WD17 1LJ

Number:06622172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASTEND TRADING LIMITED

NEW BURLINGTON HOUSE, 1075,LONDON,NW11 0PU

Number:10596221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I & I CONCEPTS LIMITED

1 WOODLEIGH HALL VIEW WOODLANDS DRIVE,LEEDS,LS19 6HL

Number:10962445
Status:ACTIVE
Category:Private Limited Company

MIND AND VISION LTD

THE WHITE HOUSE MILL ROAD,READING,RG8 9DD

Number:06672461
Status:ACTIVE
Category:Private Limited Company

RUSSELLTHOMSON LTD

THE COURTYARD,NEWPORT,PO30 5HD

Number:08829484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source