Advanced company searchLink opens in new window

BROOKHOUSE (SPD) TOOL COMPANY LIMITED

Company number 02621734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
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
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
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
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
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
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
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