Advanced company searchLink opens in new window

BRUNSWICK TOOLING LIMITED

Company number 03685006

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)
26 Sep 2000 AA Accounts for a small company made up to 31 March 2000
09 May 2000 122 £ ic 237000/209500 30/04/00 £ sr 27500@1=27500
23 Jan 2000 363s Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Oct 1999 225 Accounting reference date extended from 31/12/99 to 31/03/00
07 Apr 1999 288a New secretary appointed
19 Mar 1999 CERTNM Company name changed singleaim LIMITED\certificate issued on 22/03/99
16 Mar 1999 287 Registered office changed on 16/03/99 from: 210-212 chapeltown road leeds LS7 4HZ
16 Mar 1999 88(2)R Ad 22/02/99--------- £ si 1999@1=1999 £ ic 235001/237000
16 Mar 1999 88(2)R Ad 22/02/99--------- £ si 70000@1=70000 £ ic 165001/235001
16 Mar 1999 88(2)R Ad 22/02/99--------- £ si 165000@1=165000 £ ic 1/165001
16 Mar 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Mar 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 Mar 1999 123 £ nc 1000/500000 22/02/99
24 Feb 1999 395 Particulars of mortgage/charge
22 Feb 1999 288a New director appointed
22 Feb 1999 288a New secretary appointed;new director appointed
20 Jan 1999 288b Director resigned
20 Jan 1999 288b Secretary resigned
13 Jan 1999 288a New secretary appointed
13 Jan 1999 288a New director appointed
13 Jan 1999 288b Secretary resigned
13 Jan 1999 288b Director resigned
13 Jan 1999 287 Registered office changed on 13/01/99 from: 12 york place leeds LS1 2DS
17 Dec 1998 NEWINC Incorporation