Advanced company searchLink opens in new window

BREBUR LTD

Company number 04450419

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)
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 44
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
  • GBP 44
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
  • GBP 44
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
  • RES15 ‐ Change company name resolution on 2012-12-12
18 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-12
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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