- Company Overview for ELLIS PROJECT ENGINEERING LIMITED (06079516)
- Filing history for ELLIS PROJECT ENGINEERING LIMITED (06079516)
- People for ELLIS PROJECT ENGINEERING LIMITED (06079516)
- More for ELLIS PROJECT ENGINEERING LIMITED (06079516)
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) |
---|---|---|---|
30 Apr 2010 | AD01 | Registered office address changed from 49-51 Woodfield Avenue Accrington BB5 2PJ United Kingdom on 30 April 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from 92 Southwood Drive Baxenden Accrington Lancashire BB5 2TU on 1 April 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jul 2009 | 288c | Director's change of particulars / edward ellis / 20/07/2009 | |
09 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
04 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
25 Jan 2008 | CERTNM | Company name changed brookson (5340A) LIMITED\certificate issued on 25/01/08 | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
31 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2007 | NEWINC | Incorporation |