VORTEX COATINGS INSPECTION LIMITED
Company number 06119641
- Company Overview for VORTEX COATINGS INSPECTION LIMITED (06119641)
- Filing history for VORTEX COATINGS INSPECTION LIMITED (06119641)
- People for VORTEX COATINGS INSPECTION LIMITED (06119641)
- More for VORTEX COATINGS INSPECTION LIMITED (06119641)
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) |
---|---|---|---|
26 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Mr Nigel Ratcliffe on 27 August 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from 2C Everton Road Southport Merseyside PR8 4BT United Kingdom on 27 August 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Nigel Ratcliffe on 31 December 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 July 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
10 Feb 2012 | CERTNM |
Company name changed brookson (5316N) LIMITED\certificate issued on 10/02/12
|
|
10 Feb 2012 | CONNOT | Change of name notice | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2010 | |
07 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2011 | |
21 Feb 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
|
|
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
|
|
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
25 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
31 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned |