- Company Overview for LEFROY BROOKS MIDLAND LIMITED (02789811)
- Filing history for LEFROY BROOKS MIDLAND LIMITED (02789811)
- People for LEFROY BROOKS MIDLAND LIMITED (02789811)
- Charges for LEFROY BROOKS MIDLAND LIMITED (02789811)
- More for LEFROY BROOKS MIDLAND LIMITED (02789811)
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) |
---|---|---|---|
02 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
27 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
07 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
24 Apr 2013 | AP01 | Appointment of Andrew Russell Christopher as a director | |
05 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
22 Nov 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 May 2012 | TM02 | Termination of appointment of Jagir Dudrah as a secretary | |
15 May 2012 | TM01 | Termination of appointment of Jagir Dudrah as a director | |
15 May 2012 | AD01 | Registered office address changed from Marston Industrial Estate Marston Road Wolverhampton WV2 4LX on 15 May 2012 | |
01 May 2012 | TM01 | Termination of appointment of Robert Blower as a director | |
20 Apr 2012 | AP01 | Appointment of Giuseppe Corbisiero as a director | |
20 Apr 2012 | AP01 | Appointment of Pietro Corbisiero as a director | |
06 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 | |
01 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Jagir Singh Dudrah on 15 February 2011 | |
15 Feb 2011 | CH01 | Director's details changed for Mr Robert Leslie Blower on 15 February 2010 | |
15 Feb 2011 | CH03 | Secretary's details changed for Jagir Singh Dudrah on 15 February 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |