- Company Overview for BRODEXTRIDENT LIMITED (07117560)
- Filing history for BRODEXTRIDENT LIMITED (07117560)
- People for BRODEXTRIDENT LIMITED (07117560)
- Charges for BRODEXTRIDENT LIMITED (07117560)
- More for BRODEXTRIDENT LIMITED (07117560)
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
|
|
11 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
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
|
|
15 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
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
|
|
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
|
|
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 |