Advanced company searchLink opens in new window

BROOKHOUSE CLIMATECH LIMITED

Company number 03566547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2007 363a Return made up to 30/04/07; full list of members
31 May 2007 288c Director's particulars changed
21 Apr 2007 288b Director resigned
18 May 2006 363a Return made up to 30/04/06; full list of members
20 Apr 2006 AA Total exemption full accounts made up to 30 September 2005
04 Apr 2006 288b Director resigned
04 Apr 2006 288b Director resigned
15 Nov 2005 288a New secretary appointed
15 Nov 2005 288b Director resigned
15 Nov 2005 288b Secretary resigned
24 Jun 2005 288a New secretary appointed
24 Jun 2005 288b Secretary resigned
21 Jun 2005 AA Total exemption full accounts made up to 30 September 2004
09 Jun 2005 363s Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
02 Dec 2004 287 Registered office changed on 02/12/04 from: nelson house edward street birmingham B1 2RA
04 Nov 2004 288a New director appointed
25 Oct 2004 363s Return made up to 30/04/04; full list of members; amend
11 Oct 2004 225 Accounting reference date extended from 31/03/04 to 30/09/04
22 Sep 2004 CERTNM Company name changed delux shopfitting LIMITED\certificate issued on 22/09/04
05 May 2004 363s Return made up to 30/04/04; full list of members
04 Feb 2004 AA Full accounts made up to 31 March 2003
27 Jun 2003 363s Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
16 Dec 2002 CERTNM Company name changed C.P.L. shopfitting LIMITED\certificate issued on 16/12/02
20 Nov 2002 AA Full accounts made up to 31 March 2002
28 May 2002 363s Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed