Advanced company searchLink opens in new window

LEFROY BROOKS MIDLAND LIMITED

Company number 02789811

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)
23 Dec 1999 AA Accounts for a small company made up to 28 February 1999
01 Mar 1999 363s Return made up to 15/02/99; no change of members
29 Dec 1998 AA Accounts for a small company made up to 28 February 1998
09 Feb 1998 363s Return made up to 15/02/98; full list of members
21 Nov 1997 AA Accounts for a small company made up to 28 February 1997
26 Feb 1997 363s Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
22 Aug 1996 AA Accounts for a small company made up to 28 February 1996
16 May 1996 288 Director resigned
16 May 1996 288 New director appointed
11 Mar 1996 363s Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
07 Dec 1995 395 Particulars of mortgage/charge
19 Jul 1995 AA Accounts for a small company made up to 28 February 1995
13 Jul 1995 CERTNM Company name changed lefroy brooks (midlands) LIMITED\certificate issued on 14/07/95
16 May 1995 287 Registered office changed on 16/05/95 from: unit 4A moorefield road off upper villiers street wolverhampton WV2 4PG
07 Mar 1995 363s Return made up to 15/02/95; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Sep 1994 AA Accounts for a small company made up to 28 February 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 28 February 1994
01 Mar 1994 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
25 Feb 1994 363s Return made up to 15/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
19 Jul 1993 CERTNM Company name changed hazelvale LIMITED\certificate issued on 20/07/93
08 Mar 1993 287 Registered office changed on 08/03/93 from: 112 high street coleshill birmingham w mids B46 3BL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/03/93 from: 112 high street coleshill birmingham w mids B46 3BL
08 Mar 1993 288 Director resigned;new director appointed
08 Mar 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
15 Feb 1993 NEWINC Incorporation