- Company Overview for BRAID ENGINEERING LIMITED (NI071988)
- Filing history for BRAID ENGINEERING LIMITED (NI071988)
- People for BRAID ENGINEERING LIMITED (NI071988)
- More for BRAID ENGINEERING LIMITED (NI071988)
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) |
---|---|---|---|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
25 Apr 2013 | AD01 | Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland on 25 April 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from 91-97 Ormeau Road Belfast BT7 1SH on 7 April 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Nov 2010 | AA01 | Current accounting period shortened from 31 March 2010 to 31 March 2009 | |
08 Sep 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Janice Mcmillan on 11 March 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Gregory Mcmillan on 11 March 2010 | |
26 Sep 2009 | 98-2(NI) | Return of allot of shares | |
26 Sep 2009 | 296(NI) | Change of dirs/sec | |
26 Sep 2009 | 295(NI) | Change in sit reg add | |
26 Sep 2009 | 296(NI) | Change of dirs/sec | |
26 Sep 2009 | 296(NI) | Change of dirs/sec | |
16 Aug 2009 | UDM+A(NI) | Updated mem and arts | |
14 Aug 2009 | CERTC(NI) | Cert change | |
14 Aug 2009 | CNRES(NI) | Resolution to change name | |
11 Mar 2009 | NEWINC | Incorporation |