Advanced company searchLink opens in new window

BRODEXTRIDENT LIMITED

Company number 07117560

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)
15 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 105
21 Nov 2016 AD01 Registered office address changed from 11-13 Hanover Buildings Hanover Street Liverpool L1 3DN England to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 21 November 2016
15 Nov 2016 TM01 Termination of appointment of Ruth Maria Ward as a director on 23 September 2016
15 Nov 2016 ANNOTATION Rectified The form TM01 was removed from the public register on 21/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
11 Nov 2016 AD01 Registered office address changed from Unit 16 Darwell Park Mica Close Amington Industrial Estate Tamworth Staffordshire B77 4DR to 11-13 Hanover Buildings Hanover Street Liverpool L1 3DN on 11 November 2016
11 Nov 2016 ANNOTATION Rectified The form AP01 was removed from the public register on 21/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
11 Nov 2016 TM01 Termination of appointment of Ruth Maria Ward as a director on 23 September 2016
11 Nov 2016 AP01 Appointment of Mr Shafik Megji as a director on 23 September 2016
11 Nov 2016 AP01 Appointment of Mr Geoffrey Noel Shalders as a director on 23 September 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
10 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 MR01 Registration of charge 071175600001
26 Nov 2013 AD01 Registered office address changed from Unit 1 Mercian Park Felspar Road Mercian Park Tamworth Staffordshire B77 4DP United Kingdom on 26 November 2013
17 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AP01 Appointment of Mrs Ruth Maria Ward as a director
26 Jul 2012 CH01 Director's details changed for Mr Craig Ward on 26 July 2012
11 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
04 May 2012 TM02 Termination of appointment of Stuart Hamilton as a secretary