BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED
Company number 00754212
- Company Overview for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
- Filing history for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
- People for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
- Charges for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
- More for BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED (00754212)
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) |
---|---|---|---|
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
06 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AA | Group of companies' 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
|
|
21 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 11 June 2016
|
|
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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 | |
09 Dec 2015 | AAMD | Amended group of companies' accounts made up to 5 April 2015 | |
30 Nov 2015 | SH03 | Purchase of own shares. | |
10 Nov 2015 | AA | Full accounts made up to 5 April 2015 | |
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2015
|
|
16 Oct 2015 | AD03 | Register(s) moved to registered inspection location Wrigley Partington Ltd, Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY | |
16 Oct 2015 | TM01 | Termination of appointment of David James Morton as a director on 25 September 2015 | |
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|
|
13 Aug 2015 | AP01 | Appointment of Mr David William Mitchell as a director on 6 July 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 | |
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
13 Oct 2014 | AA | Group of companies' accounts made up to 5 April 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Paul Malcolm Douglas as a director on 30 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
|