BOROUGH GREEN MANUFACTURING LIMITED
Company number 03215946
- Company Overview for BOROUGH GREEN MANUFACTURING LIMITED (03215946)
- Filing history for BOROUGH GREEN MANUFACTURING LIMITED (03215946)
- People for BOROUGH GREEN MANUFACTURING LIMITED (03215946)
- Charges for BOROUGH GREEN MANUFACTURING LIMITED (03215946)
- More for BOROUGH GREEN MANUFACTURING LIMITED (03215946)
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) |
---|---|---|---|
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Timothy Alan Bedford Smith as a director on 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | TM01 | Termination of appointment of Peter Raymond Seare as a director on 26 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Edward Taylor as a director on 26 May 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Mr David Ronald Betts on 17 September 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Sep 2013 | AP01 | Appointment of Mr Peter Arthur Abbott as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Nicholas James Jenkinson as a director | |
27 Sep 2013 | CH01 | Director's details changed for Mr Timothy Alan Bedford Smith on 18 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Stephen John Ellis on 18 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr David Ronald Betts on 18 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | CH01 | Director's details changed for Mr Edward Taylor on 19 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
26 Jun 2013 | AD02 | Register inspection address has been changed from C/O Ke Group Limited Unit 9 Platt Industrial Estate, Maidstone Road Borough Green Sevenoaks Kent TN15 8JA United Kingdom | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from Ke Group Limited Platt Industrial Estate Borough Green Kent TN15 8JA England on 28 June 2012 | |
17 May 2012 | CERTNM |
Company name changed enclosure systems LIMITED\certificate issued on 17/05/12
|