- Company Overview for BRODER NUCLEAR LTD (05661265)
- Filing history for BRODER NUCLEAR LTD (05661265)
- People for BRODER NUCLEAR LTD (05661265)
- Charges for BRODER NUCLEAR LTD (05661265)
- More for BRODER NUCLEAR LTD (05661265)
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) |
---|---|---|---|
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
07 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Jan 2010 | CH01 | Director's details changed for David Harrison on 22 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Michael Andrews on 22 December 2009 | |
06 Jan 2010 | AD02 | Register inspection address has been changed | |
06 Jan 2010 | CH03 | Secretary's details changed for Doreen Williams on 22 December 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
13 Jan 2009 | 88(2) | Ad 01/02/08-31/12/08\gbp si 99@1=99\gbp ic 1/100\ | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from office 1 suite 2 rcm business centre dewsbury road, ossett west yorkshire WF5 9ND | |
01 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Dec 2007 | 363a | Return made up to 22/12/07; full list of members | |
18 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: unit 13 spartan house 20 carlisle street sheffield south yorkshire S4 7LJ | |
01 Jan 2007 | 363a | Return made up to 22/12/06; full list of members | |
05 Apr 2006 | 288a | New secretary appointed | |
05 Apr 2006 | 288a | New director appointed | |
05 Apr 2006 | 288b | Secretary resigned | |
07 Mar 2006 | 288a | New director appointed | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: skiers hall farm, elsecar barnsley S74 8EU |