- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |