- Company Overview for BROWNHILLS MOTORHOMES LIMITED (02999408)
- Filing history for BROWNHILLS MOTORHOMES LIMITED (02999408)
- People for BROWNHILLS MOTORHOMES LIMITED (02999408)
- Charges for BROWNHILLS MOTORHOMES LIMITED (02999408)
- Registers for BROWNHILLS MOTORHOMES LIMITED (02999408)
- More for BROWNHILLS MOTORHOMES LIMITED (02999408)
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) |
---|---|---|---|
28 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
28 Mar 2013 | AD02 | Register inspection address has been changed | |
29 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Jan 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
06 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2011 | AP01 | Appointment of Mr Myles Halley as a director | |
29 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Stephen Bernard Cullen on 24 June 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Roy Kishor as a director | |
29 May 2010 | TM01 | Termination of appointment of Tom Booth as a director | |
01 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
01 Mar 2010 | CH03 | Secretary's details changed for Mr Stephen Bernard Cullen on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Stephen Bernard Cullen on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Tom Booth on 25 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Andrew Paul Craggs on 1 March 2010 | |
05 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
16 May 2009 | RESOLUTIONS |
Resolutions
|
|
16 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 May 2009 | 288b | Appointment terminated director simon paul |