- Company Overview for BROOKHOUSE (SPD) TOOL COMPANY LIMITED (02621734)
- Filing history for BROOKHOUSE (SPD) TOOL COMPANY LIMITED (02621734)
- People for BROOKHOUSE (SPD) TOOL COMPANY LIMITED (02621734)
- Charges for BROOKHOUSE (SPD) TOOL COMPANY LIMITED (02621734)
- More for BROOKHOUSE (SPD) TOOL COMPANY LIMITED (02621734)
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) |
---|---|---|---|
17 Jul 2014 | CH01 | Director's details changed for Mr Neal Keating on 17 July 2014 | |
15 Jul 2014 | AD02 | Register inspection address has been changed to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | AP01 | Appointment of Mr Robert Daniel Starr as a director | |
01 Jul 2013 | TM01 | Termination of appointment of William Denninger as a director | |
26 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
|
|
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Jun 2011 | AR01 |
Annual return made up to 19 June 2011 with full list of shareholders
|
|
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Jun 2010 | AR01 |
Annual return made up to 19 June 2010 with full list of shareholders
|
|
28 Apr 2010 | AP03 | Appointment of Mr Michael Mccay as a secretary | |
28 Apr 2010 | TM02 | Termination of appointment of Guy Thomas as a secretary | |
28 Apr 2010 | AP01 | Appointment of Mr Michael John Mccay as a director | |
04 Feb 2010 | AP01 | Appointment of Mr Carl Stephen Wheeler as a director | |
28 Jan 2010 | TM01 | Termination of appointment of James Nichols as a director | |
11 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
27 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Dec 2008 | 288a | Director appointed mr william c denninger | |
10 Dec 2008 | 288b | Appointment terminated director robert garneau | |
03 Sep 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
24 Jul 2008 | 288a | Director appointed gregory l steiner |