Advanced company searchLink opens in new window

BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED

Company number 00754212

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)
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 163.50
06 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 156.7
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 June 2016
  • GBP 156.70
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017
11 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 199.1
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2017
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
  • GBP 199.1
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
  • GBP 199.1
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
  • GBP 249.7
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
  • GBP 249.7