- Company Overview for REPAIRBROOK LIMITED (04145338)
- Filing history for REPAIRBROOK LIMITED (04145338)
- People for REPAIRBROOK LIMITED (04145338)
- Charges for REPAIRBROOK LIMITED (04145338)
- More for REPAIRBROOK LIMITED (04145338)
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) |
---|---|---|---|
09 Aug 2016 | TM02 | Termination of appointment of Robert John Brown as a secretary on 29 July 2016 | |
16 May 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
18 Dec 2015 | AA | Full accounts made up to 30 March 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Adrian Gordon Morris on 8 July 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
16 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
11 Dec 2013 | AA | Full accounts made up to 30 March 2013 | |
21 Jun 2013 | AP01 | Appointment of Adrian Gordon Morris as a director | |
25 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
27 Dec 2012 | AA | Full accounts made up to 30 March 2012 | |
04 Sep 2012 | MISC | Auditors resignation | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 30 March 2011 | |
09 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Timothy Casey Oscar Gredley on 22 January 2011 | |
06 Jan 2011 | AA | Full accounts made up to 30 March 2010 | |
25 Sep 2010 | AP01 | Appointment of Timothy Casey Oscar Gredley as a director | |
14 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders |