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) |
---|---|---|---|
07 Apr 2015 | AP01 | Appointment of Mr David William Mitchell as a director on 6 April 2015 | |
13 Oct 2014 | AA | Full accounts made up to 5 April 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Paul Malcolm Douglas as a director on 27 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mr Colin Charles Clinkard on 29 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AP01 | Appointment of Mr Colin Charles Clinkard as a director | |
08 Jul 2014 | CH01 | Director's details changed for Ian Savory on 29 June 2013 | |
08 Jul 2014 | AD04 | Register(s) moved to registered office address | |
08 Jul 2014 | CH01 | Director's details changed for David James Morton on 29 June 2013 | |
08 Jul 2014 | AD02 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom | |
08 Jul 2014 | CH01 | Director's details changed for David James Roberts on 29 June 2013 | |
08 Jul 2014 | CH01 | Director's details changed for Paul Malcolm Douglas on 29 June 2013 | |
08 Jul 2014 | TM01 | Termination of appointment of Colin Clinkard as a director | |
20 Sep 2013 | AA | Accounts for a medium company made up to 5 April 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
28 Jun 2013 | AD02 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL | |
01 Oct 2012 | AA | Accounts for a small company made up to 5 April 2012 | |
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Aug 2012 | TM01 | Termination of appointment of Colin Clinkard as a director | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Paul Malcolm Douglas on 18 June 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders |