Advanced company searchLink opens in new window

BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED

Company number 00591982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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