BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED
Company number 00591982
- Company Overview for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED (00591982)
- Filing history for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED (00591982)
- People for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED (00591982)
- Charges for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED (00591982)
- Registers for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED (00591982)
- More for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED (00591982)
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) |
---|---|---|---|
27 Oct 2021 | MR04 | Satisfaction of charge 005919820011 in full | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
29 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Oct 2020 | MR01 | Registration of charge 005919820011, created on 23 September 2020 | |
28 Jul 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
02 Jul 2020 | AD02 | Register inspection address has been changed from Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY England to 13 Flemming Court Flemming Court Castleford WF10 5HW | |
20 Nov 2019 | MR01 | Registration of charge 005919820010, created on 13 November 2019 | |
21 Oct 2019 | MR01 | Registration of charge 005919820009, created on 9 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Adam John Coates as a director on 16 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Sep 2019 | MR04 | Satisfaction of charge 005919820007 in full | |
17 Sep 2019 | MR04 | Satisfaction of charge 005919820008 in full | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
28 Jun 2019 | AD03 | Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY | |
14 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2019 | MA | Memorandum and Articles of Association | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | MR01 | Registration of charge 005919820008, created on 22 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Colin Charles Clinkard as a director on 1 March 2019 | |
30 Nov 2018 | TM01 | Termination of appointment of David James Roberts as a director on 30 November 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
29 Jun 2018 | AD04 | Register(s) moved to registered office address 13-14 Flemming Court Castleford WF10 5HW |