- Company Overview for MATERION BRUSH LIMITED (00731182)
- Filing history for MATERION BRUSH LIMITED (00731182)
- People for MATERION BRUSH LIMITED (00731182)
- Charges for MATERION BRUSH LIMITED (00731182)
- Insolvency for MATERION BRUSH LIMITED (00731182)
- More for MATERION BRUSH LIMITED (00731182)
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) |
---|---|---|---|
03 Sep 2014 | CH01 | Director's details changed for Barry Todd Ballinger on 3 September 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Guy Roger Penberthy Shapland on 3 September 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Richard Louis Trate on 3 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from Unit 4, Ely Road Theale Commercial Estate Theale Reading Berkshire RG7 4BQ United Kingdom to 7-11 Station Road Reading Berkshire RG1 1LG on 2 September 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Unit 4 Ely Road Theale Commercial Estate Theale Reading Berkshire RG7 4BQ to Unit 4, Ely Road Theale Commercial Estate Theale Reading Berkshire RG7 4BQ on 1 August 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Barry Todd Ballinger on 26 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Mr Richard Louis Trate on 26 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Guy Roger Penberthy Shapland on 26 June 2012 | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
08 Mar 2011 | CERTNM |
Company name changed brush wellman LIMITED\certificate issued on 08/03/11
|
|
22 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Guy Roger Penberthy Shapland on 26 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Richard Louis Trate on 26 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Barry Todd Ballinger on 26 June 2010 | |
12 Aug 2010 | TM02 | Termination of appointment of Clive Arnold as a secretary | |
20 Jul 2010 | CC04 | Statement of company's objects | |
23 Dec 2009 | AD01 | Registered office address changed from 4/5 Ely Road Theale Commercial Estate Theale Berks RG7 4BQ on 23 December 2009 |