- Company Overview for BROADSWORD SCREEDING LIMITED (08290618)
- Filing history for BROADSWORD SCREEDING LIMITED (08290618)
- People for BROADSWORD SCREEDING LIMITED (08290618)
- Charges for BROADSWORD SCREEDING LIMITED (08290618)
- More for BROADSWORD SCREEDING LIMITED (08290618)
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 Jan 2017 | MR01 | Registration of charge 082906180003, created on 18 January 2017 | |
06 Oct 2016 | MR01 | Registration of charge 082906180002, created on 5 October 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | MR01 | Registration of charge 082906180001, created on 29 February 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
20 Oct 2015 | TM01 | Termination of appointment of David Prichard as a director on 25 September 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AP01 | Appointment of Mr Tom David Howse as a director | |
08 May 2014 | AP01 | Appointment of Paul Mcinerney as a director | |
08 May 2014 | AP01 | Appointment of Daniel Charles Hosey as a director | |
08 May 2014 | AP01 | Appointment of Mr David Prichard as a director | |
08 May 2014 | CERTNM |
Company name changed new forest screeding LIMITED\certificate issued on 08/05/14
|
|
07 May 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
07 May 2014 | AD01 | Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ on 7 May 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
06 Jan 2014 | TM01 | Termination of appointment of Christopher Katon as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Mark Snelgrove as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Richard Robinson as a director | |
12 Nov 2012 | NEWINC |
Incorporation
|