- Company Overview for COLEBROOK & BURGESS LIMITED (03410784)
- Filing history for COLEBROOK & BURGESS LIMITED (03410784)
- People for COLEBROOK & BURGESS LIMITED (03410784)
- Charges for COLEBROOK & BURGESS LIMITED (03410784)
- More for COLEBROOK & BURGESS LIMITED (03410784)
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) |
---|---|---|---|
31 Oct 2011 | AP01 | Appointment of David Robert Collins as a director | |
31 Oct 2011 | AP01 | Appointment of Mr John Squires as a director | |
25 Oct 2011 | AD01 | Registered office address changed from Colebrook House First Avenue Tyne Tunnel Estate North Shields Tyne & Wear NE29 7UZ on 25 October 2011 | |
25 Oct 2011 | AP01 | Appointment of Mr Mark Squires as a director | |
25 Oct 2011 | AP01 | Appointment of Nigel John Mcminn as a director | |
25 Oct 2011 | TM02 | Termination of appointment of John Hutton as a secretary | |
25 Oct 2011 | TM01 | Termination of appointment of Frank Lord as a director | |
25 Oct 2011 | TM01 | Termination of appointment of John Hutton as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Andrew Maidwell as a director | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
03 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
13 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Mr Andrew Philip Maidwell on 1 October 2009 | |
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
07 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
01 Apr 2010 | MISC | Strike off action discontinued | |
01 Feb 2010 | AA | Full accounts made up to 31 December 2008 |