- Company Overview for OFF HIGHWAY BRAKES & CONTROLS LTD. (02328874)
- Filing history for OFF HIGHWAY BRAKES & CONTROLS LTD. (02328874)
- People for OFF HIGHWAY BRAKES & CONTROLS LTD. (02328874)
- Charges for OFF HIGHWAY BRAKES & CONTROLS LTD. (02328874)
- More for OFF HIGHWAY BRAKES & CONTROLS LTD. (02328874)
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) |
---|---|---|---|
19 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
07 Apr 2016 | AP03 | Appointment of Ms Lisa Brown as a secretary on 1 February 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Brent Patrick Mcgrath as a director on 1 February 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Prashanth Mahendra-Rajah as a director on 1 February 2016 | |
07 Apr 2016 | AP01 | Appointment of Ms Lisa Brown as a director on 1 February 2016 | |
02 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
15 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
18 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Apr 2014 | AUD | Auditor's resignation | |
10 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
10 Jun 2013 | AD01 | Registered office address changed from Goodwood Road Pershore Worcestershire WR10 2RY on 10 June 2013 | |
24 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 Jan 2013 | TM02 | Termination of appointment of Barbara Ellis as a secretary | |
14 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2013 | CC04 | Statement of company's objects | |
13 Dec 2012 | AP01 | Appointment of Mr Brent Patrick Mcgrath as a director | |
12 Dec 2012 | CH03 | Secretary's details changed for Barbara Caroline Ellis on 11 December 2012 | |
12 Dec 2012 | TM01 | Termination of appointment of Gregory Rogers as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Christopher Reynolds as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Mary Paul as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Nigel Jennison as a director |