- Company Overview for ENGELS PROTECHNIC LTD (02925732)
- Filing history for ENGELS PROTECHNIC LTD (02925732)
- People for ENGELS PROTECHNIC LTD (02925732)
- Charges for ENGELS PROTECHNIC LTD (02925732)
- More for ENGELS PROTECHNIC LTD (02925732)
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) |
---|---|---|---|
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | SH08 | Change of share class name or designation | |
09 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
09 Sep 2014 | CC04 | Statement of company's objects | |
04 Sep 2014 | AP03 | Appointment of David Alan Langley Bunker as a secretary on 21 August 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Neil Pedley as a secretary on 21 August 2014 | |
10 Jul 2014 | AP01 | Appointment of Mr John Philip Lee as a director | |
02 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
20 May 2014 | AD01 | Registered office address changed from 3-8 Redcliffe Parade West Bristol BS1 6SP England on 20 May 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jun 2013 | MR01 | Registration of charge 029257320004 | |
30 May 2013 | AD01 | Registered office address changed from 80 Pooles Wharf Court Hotwels Bristol BS8 4PD England on 30 May 2013 | |
30 May 2013 | AD01 | Registered office address changed from 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom on 30 May 2013 | |
24 May 2013 | MR04 | Satisfaction of charge 2 in full | |
08 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
05 Mar 2013 | AA01 | Current accounting period extended from 31 October 2012 to 30 April 2013 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
09 May 2011 | AD01 | Registered office address changed from C/O Elliott Bunker Ltd 3-8 Redcliffe Parade West Bristol BS1 6SP on 9 May 2011 | |
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Keith Judson on 5 May 2010 |