BROMAG ENGINEERING COMPANY (WITNEY) LIMITED
Company number 00565402
- Company Overview for BROMAG ENGINEERING COMPANY (WITNEY) LIMITED (00565402)
- Filing history for BROMAG ENGINEERING COMPANY (WITNEY) LIMITED (00565402)
- People for BROMAG ENGINEERING COMPANY (WITNEY) LIMITED (00565402)
- Charges for BROMAG ENGINEERING COMPANY (WITNEY) LIMITED (00565402)
- More for BROMAG ENGINEERING COMPANY (WITNEY) LIMITED (00565402)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
18 Jun 2024 | PSC04 | Change of details for Mrs Marjorie Margaret Brown as a person with significant control on 9 May 2024 | |
17 Jun 2024 | PSC07 | Cessation of Deanna Penelope Julie Jeanne Hobbs as a person with significant control on 9 May 2024 | |
17 Jun 2024 | PSC07 | Cessation of Laura Joan Hilton as a person with significant control on 9 May 2024 | |
17 Jun 2024 | AD02 | Register inspection address has been changed from Unit 11, Bromag Ind. Estate Bromag Industrial Estate Minster Lovell Witney OX29 0RE England to Suite 2 Windrush Court High Street Witney OX28 6ET | |
28 May 2024 | TM01 | Termination of appointment of Deanna Penelope Julie Jeanne Hobbs as a director on 9 May 2024 | |
24 May 2024 | AP03 | Appointment of Mr David Rivers as a secretary on 9 May 2024 | |
24 May 2024 | AP01 | Appointment of Ms Sarah Elizabeth Rivers as a director on 9 May 2024 | |
24 May 2024 | AP01 | Appointment of Mr David Charles Rivers as a director on 9 May 2024 | |
24 May 2024 | TM02 | Termination of appointment of Laura Joan Hilton as a secretary on 9 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Laura Joan Hilton as a director on 9 May 2024 | |
24 May 2024 | AD01 | Registered office address changed from Unit 11 Bromag Industrial Estate Minster Lovell Witney Oxfordshire OX29 0RE to Suite 2 Windrush Court High Street Witney OX28 6ET on 24 May 2024 | |
18 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
09 Jun 2022 | PSC01 | Notification of Marjorie Margaret Brown as a person with significant control on 6 April 2016 | |
09 Jun 2022 | CH01 | Director's details changed for Ms Deanna Penelope Julie Jeanne Hobbs on 9 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mrs Majorie Margaret Brown on 9 June 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates |