Advanced company searchLink opens in new window

MATERION BRUSH LIMITED

Company number 00731182

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)
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
  • GBP 70,000
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
  • CONNOT ‐
22 Sep 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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