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) |
---|---|---|---|
13 Jun 2018 | PSC07 | Cessation of David James Roberts as a person with significant control on 4 July 2017 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Colin Charles Clinkard on 12 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Colin Charles Clinkard as a person with significant control on 4 July 2017 | |
05 Jun 2018 | PSC02 | Notification of Brooke Edgley (Industrial Chimneys) Ltd as a person with significant control on 6 April 2016 | |
05 Jun 2018 | CH01 | Director's details changed for Mr David James Roberts on 1 June 2018 | |
05 Jun 2018 | PSC04 | Change of details for Mr David James Roberts as a person with significant control on 1 June 2018 | |
01 Dec 2017 | AA | Full accounts made up to 5 April 2017 | |
30 Nov 2017 | AA01 | Current accounting period shortened from 5 April 2018 to 31 December 2017 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | AP01 | Appointment of Mr Colin Charles Clinkard as a director on 6 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr David James Roberts as a director on 6 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Roger Peter Teasdale as a director on 6 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Mark Ian Watford as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Brian Smith as a director on 6 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Ian Savory as a secretary on 6 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Ian Savory as a secretary on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Peter Watson Warwick as a director on 6 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Alma House Grimshaw Lane Middleton Manchester M24 1GQ England to 13-14 Flemming Court Castleford WF10 5HW on 1 August 2017 | |
01 Aug 2017 | AP03 | Appointment of Mr Adam John Coates as a secretary on 6 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Paul William Teasdale as a director on 6 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mrs Sally Ann Bedford as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Ian Savory as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David William Mitchell as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David James Roberts as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Jonathan Anthony Gilday as a director on 6 July 2017 |