- Company Overview for BRULINES LIMITED (04312345)
- Filing history for BRULINES LIMITED (04312345)
- People for BRULINES LIMITED (04312345)
- Charges for BRULINES LIMITED (04312345)
- More for BRULINES LIMITED (04312345)
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) |
---|---|---|---|
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
24 Jun 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Mar 2014 | SH19 |
Statement of capital on 26 March 2014
|
|
26 Mar 2014 | SH20 | Statement by directors | |
26 Mar 2014 | CAP-SS | Solvency statement dated 20/03/14 | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | AR01 | Annual return made up to 19 July 2013 with full list of shareholders | |
11 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
19 Jul 2012 | CH01 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Mr James William Dickson on 1 April 2012 | |
19 Jul 2012 | CH03 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 | |
06 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
11 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2011 | |
05 Apr 2012 | TM01 | Termination of appointment of Duncan Noble as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Alison Martinez as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Ronald Colley as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Jeffrey Anspach as a director | |
03 Nov 2011 | AR01 |
Annual return made up to 29 October 2011 with full list of shareholders
|
|
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Oct 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
02 Sep 2010 | TM01 | Termination of appointment of Clive Consterdine as a director | |
06 Jul 2010 | AA | Full accounts made up to 31 March 2010 |