- Company Overview for FERRYBRIDGE WORKSHOPS LTD (07152679)
- Filing history for FERRYBRIDGE WORKSHOPS LTD (07152679)
- People for FERRYBRIDGE WORKSHOPS LTD (07152679)
- Charges for FERRYBRIDGE WORKSHOPS LTD (07152679)
- More for FERRYBRIDGE WORKSHOPS LTD (07152679)
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) |
---|---|---|---|
04 Jan 2025 | AD02 | Register inspection address has been changed from C/O Opus Accounting Ltd 2B the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to The Bloc Springfield Way Anlaby Kingston upon Hull HU10 6RJ | |
31 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Apr 2024 | AP03 | Appointment of Mr Mark James Robertshaw as a secretary on 12 April 2024 | |
08 Mar 2024 | MR01 | Registration of charge 071526790005, created on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 81 Canfield Gardens London NW6 3EA England to T.S. Ferrybridge Old Great North Road Knottingley WF11 8PR on 1 March 2024 | |
25 Jan 2024 | MR04 | Satisfaction of charge 071526790004 in full | |
25 Jan 2024 | MR04 | Satisfaction of charge 071526790003 in full | |
20 Dec 2023 | CERTNM |
Company name changed britannia precision components LIMITED\certificate issued on 20/12/23
|
|
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
20 Dec 2023 | PSC01 | Notification of Timothy Brooksbank as a person with significant control on 1 November 2023 | |
20 Dec 2023 | PSC01 | Notification of Jonathan Frewin as a person with significant control on 1 November 2023 | |
20 Dec 2023 | PSC01 | Notification of Eric Kolodner as a person with significant control on 1 November 2023 | |
20 Dec 2023 | PSC07 | Cessation of Butler & Britannia Holdings Ltd as a person with significant control on 1 November 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from Station Road Chesterfield Derbyshire S41 9ES England to 81 Canfield Gardens London NW6 3EA on 20 December 2023 | |
20 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
14 Jul 2023 | MR01 | Registration of charge 071526790004, created on 7 July 2023 | |
12 Jul 2023 | MR01 | Registration of charge 071526790003, created on 7 July 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Timothy Damien Brooksbank as a director on 7 July 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Jonathan Lee Frewin as a director on 7 July 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Eric Arthur Kolodner as a director on 7 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Victoria Carol Robertshaw as a director on 7 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Darren Michael Green as a director on 7 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Stephen Butler as a director on 7 July 2023 | |
10 Jul 2023 | PSC02 | Notification of Butler & Britannia Holdings Ltd as a person with significant control on 7 July 2023 |