- Company Overview for CHORLEY BEARINGS & TRANSMISSIONS LIMITED (02018586)
- Filing history for CHORLEY BEARINGS & TRANSMISSIONS LIMITED (02018586)
- People for CHORLEY BEARINGS & TRANSMISSIONS LIMITED (02018586)
- Charges for CHORLEY BEARINGS & TRANSMISSIONS LIMITED (02018586)
- Insolvency for CHORLEY BEARINGS & TRANSMISSIONS LIMITED (02018586)
- More for CHORLEY BEARINGS & TRANSMISSIONS LIMITED (02018586)
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) |
---|---|---|---|
20 Sep 2018 | TM02 | Termination of appointment of Faith Rosalyn Skeels as a secretary on 20 September 2018 | |
21 Jun 2018 | PSC02 | Notification of Ball Roller & Transmission Bearings Limited as a person with significant control on 20 June 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
16 Nov 2017 | PSC02 | Notification of Ball Roller & Transmission Bearings Ltd as a person with significant control on 13 December 2016 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Apr 2014 | TM01 | Termination of appointment of Gordon Young as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr Anthony George Clarke on 9 December 2009 |