- Company Overview for BRASSWARE SALES LIMITED (01373054)
- Filing history for BRASSWARE SALES LIMITED (01373054)
- People for BRASSWARE SALES LIMITED (01373054)
- Charges for BRASSWARE SALES LIMITED (01373054)
- Insolvency for BRASSWARE SALES LIMITED (01373054)
- More for BRASSWARE SALES LIMITED (01373054)
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) |
---|---|---|---|
30 Jan 2017 | TM01 | Termination of appointment of Paul John Tallentire as a director on 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Paul John Tallentire on 4 April 2016 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
25 Sep 2015 | AP02 | Appointment of Tp Directors Ltd as a director on 25 September 2015 | |
23 Feb 2015 | AP04 | Appointment of Tpg Management Services Limited as a secretary on 23 February 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Stargate Business Park Cuckoo Road Nechells Birmingham B7 5SE to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on 15 January 2015 | |
24 Nov 2014 | AP01 | Appointment of Mr Paul John Tallentire as a director on 21 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Gary Carl Wilkerson as a secretary on 21 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Jed Kenrick as a director on 21 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Mark Millerchip as a director on 21 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Jeffrey Andrew Martin as a director on 21 November 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Mar 2013 | CH01 | Director's details changed for Mr Mark Millerchip on 15 March 2013 | |
16 Nov 2012 | AP01 | Appointment of Mr Jeffrey Andrew Martin as a director | |
16 Nov 2012 | AP01 | Appointment of Mr Jeffrey Andrew Martin as a director | |
16 Nov 2012 | CH01 | Director's details changed for Mr Mark Millerchip on 10 December 2010 | |
16 Nov 2012 | TM01 | Termination of appointment of Kent Mckee as a director | |
14 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |