Advanced company searchLink opens in new window

NORTHERN BREAKERS LIMITED

Company number 04076379

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)
06 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
26 Oct 2010 AD02 Register inspection address has been changed
26 Oct 2010 CH01 Director's details changed for Julie Anne Farnworth Collinge on 22 September 2010
02 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Sep 2009 363a Return made up to 22/09/09; full list of members
12 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
29 Oct 2008 363a Return made up to 22/09/08; full list of members
29 Oct 2008 353 Location of register of members
29 Oct 2008 288c Director's change of particulars / julie farnworth collinge / 01/09/2008
29 Oct 2008 288c Secretary's change of particulars / stephen collinge / 01/09/2008
05 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
11 Apr 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2008 288a Secretary appointed stephen mark collinge
07 Apr 2008 288b Appointment terminated secretary julie farnworth collinge
07 Apr 2008 288b Appointment terminated director timothy hill
07 Apr 2008 288b Appointment terminated director raymond chapman
07 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Sep 2007 363a Return made up to 22/09/07; full list of members