- Company Overview for BREBUR LTD (04450419)
- Filing history for BREBUR LTD (04450419)
- People for BREBUR LTD (04450419)
- Charges for BREBUR LTD (04450419)
- More for BREBUR LTD (04450419)
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) |
---|---|---|---|
02 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Thomas Burke on 9 June 2015 | |
16 May 2016 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Jamie Michael Brenton on 4 October 2012 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Dec 2012 | CERTNM |
Company name changed ace fire solutions LIMITED\certificate issued on 20/12/12
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
08 Oct 2012 | AD01 | Registered office address changed from Unit 1a Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG on 8 October 2012 | |
03 Sep 2012 | TM02 | Termination of appointment of Nigel Robinson as a secretary | |
03 Sep 2012 | TM01 | Termination of appointment of Anthony Parkin as a director | |
03 Sep 2012 | AP01 | Appointment of Jamie Michael Brenton as a director | |
30 Aug 2012 | SH03 | Purchase of own shares. | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
29 Jun 2012 | CH01 | Director's details changed for Anthony John Parkin on 1 February 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders |