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) |
---|---|---|---|
01 Aug 2017 | TM01 | Termination of appointment of Colin Charles Clinkard as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Cara Louise Batey as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Cara Louise Batey as a director on 6 July 2017 | |
17 Jul 2017 | MR01 | Registration of charge 005919820007, created on 7 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Colin Charles Clinkard as a person with significant control on 1 May 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr David James Roberts as a person with significant control on 1 May 2017 | |
06 Jul 2017 | PSC01 | Notification of David James Roberts as a person with significant control on 1 May 2017 | |
21 Jun 2017 | MR04 | Satisfaction of charge 6 in full | |
31 May 2017 | CH01 | Director's details changed for David James Roberts on 18 May 2017 | |
31 May 2017 | CH01 | Director's details changed for Ian Savory on 18 May 2017 | |
31 May 2017 | CH03 | Secretary's details changed for Ian Savory on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Mrs Cara Louise Batey on 8 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from Brooke House Morton Street, Middleton, Manchester M24 6AN to Alma House Grimshaw Lane Middleton Manchester M24 1GQ on 18 May 2017 | |
16 Sep 2016 | AA | Full accounts made up to 5 April 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
02 Jun 2016 | AD03 | Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY | |
06 Apr 2016 | AP01 | Appointment of Mr Brian Smith as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Jonathan Anthony Gilday as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mrs Cara Louise Batey as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Peter Watson Warwick as a director on 6 April 2016 | |
10 Nov 2015 | AA | Full accounts made up to 5 April 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of David James Morton as a director on 25 September 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD02 | Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham OL1 1TD England to Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |