Advanced company searchLink opens in new window

BROMFORD TECHNOLOGIES LEICESTER LIMITED

Company number 07185895

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)
23 May 2012 AA Full accounts made up to 31 March 2011
08 Nov 2011 MISC Section 519
16 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
08 Oct 2010 MG01 Duplicate mortgage certificatecharge no:1
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2,500,000.00
21 Apr 2010 AP01 Appointment of Mr Jeffrey Ian Walker as a director
21 Apr 2010 AP01 Appointment of Michael David Smith as a director
21 Apr 2010 AP01 Appointment of Gary Jesse Lowe as a director
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 2,000,000.00
21 Apr 2010 AA01 Current accounting period shortened from 31 March 2011 to 30 September 2010
20 Apr 2010 MEM/ARTS Memorandum and Articles of Association
20 Apr 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 April 2010
15 Apr 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
15 Apr 2010 TM01 Termination of appointment of Ruth Bracken as a director
15 Apr 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
15 Apr 2010 TM01 Termination of appointment of Travers Smith Limited as a director
15 Apr 2010 CERTNM Company name changed de facto 1751 LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
15 Apr 2010 CONNOT Change of name notice
11 Mar 2010 NEWINC Incorporation