- Company Overview for BRUNTWOOD GROUP LIMITED (02825044)
- Filing history for BRUNTWOOD GROUP LIMITED (02825044)
- People for BRUNTWOOD GROUP LIMITED (02825044)
- Charges for BRUNTWOOD GROUP LIMITED (02825044)
- Registers for BRUNTWOOD GROUP LIMITED (02825044)
- More for BRUNTWOOD GROUP LIMITED (02825044)
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) |
---|---|---|---|
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
21 Feb 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 February 2012
|
|
08 Feb 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 | |
29 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 26 September 2011
|
|
07 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
08 Feb 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Katharine Jane Vokes on 31 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mrs Jean Davies Oglesby on 31 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Christopher George Oglesby on 31 March 2010 | |
22 Apr 2010 | CH03 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 | |
01 Mar 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
23 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
22 Apr 2009 | 353 | Location of register of members | |
22 Apr 2009 | 190 | Location of debenture register |