- Company Overview for BRUSHWARE (U.K.) LIMITED (01912099)
- Filing history for BRUSHWARE (U.K.) LIMITED (01912099)
- People for BRUSHWARE (U.K.) LIMITED (01912099)
- Charges for BRUSHWARE (U.K.) LIMITED (01912099)
- More for BRUSHWARE (U.K.) LIMITED (01912099)
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) |
---|---|---|---|
28 Jan 2025 | MR01 | Registration of charge 019120990005, created on 17 January 2025 | |
10 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
15 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 May 2022 | CH01 | Director's details changed for Mr Dwayne Ball on 12 May 2022 | |
13 May 2022 | CH03 | Secretary's details changed for Mr Dwayne Ball on 12 May 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
23 Nov 2021 | PSC05 | Change of details for Pjt Holdings Limited as a person with significant control on 13 August 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from Haswell House St Nicholas Street Worcester WR1 1UN England to Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ on 8 September 2021 | |
01 Apr 2021 | MA | Memorandum and Articles of Association | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Haswell House St Nicholas Street Worcester WR1 1UN on 1 October 2020 | |
01 Oct 2020 | AP03 | Appointment of Mr Dwayne Ball as a secretary on 30 September 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Dwayne Ball as a director on 30 September 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Karen Susan Brain as a secretary on 30 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Paul John Townley as a director on 30 September 2020 | |
10 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2020 | MR04 | Satisfaction of charge 4 in full | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 |