BRINKDELL BUILDING APPLICATIONS LIMITED
Company number 01054148
- Company Overview for BRINKDELL BUILDING APPLICATIONS LIMITED (01054148)
- Filing history for BRINKDELL BUILDING APPLICATIONS LIMITED (01054148)
- People for BRINKDELL BUILDING APPLICATIONS LIMITED (01054148)
- More for BRINKDELL BUILDING APPLICATIONS LIMITED (01054148)
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) |
---|---|---|---|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
29 Aug 2014 | AP03 | Appointment of Mr Nigel Copeland as a secretary on 1 May 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Adam Louis Berlyne as a director on 1 May 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Carole Alexandra Berlyne as a director on 1 May 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Aug 2014 | TM02 | Termination of appointment of Gordon Harry Berlyne as a secretary on 1 May 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
01 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
03 Aug 2012 | AD01 | Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 3 August 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from 28 Taunton Road Sale Manchester Greater Manchester M33 5DN on 3 August 2012 | |
03 Aug 2012 | AD02 | Register inspection address has been changed from C/O Nigel Copeland 28 Taunton Road Sale, Manchester Greater Manchester M33 5DN United Kingdom | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
19 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
19 May 2010 | AD03 | Register(s) moved to registered inspection location | |
19 May 2010 | AD02 | Register inspection address has been changed | |
18 May 2010 | CH01 | Director's details changed for Carole Alexandra Berlyne on 30 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr Gordon Harry Berlyne on 30 April 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |