Advanced company searchLink opens in new window

BRUSH HOLDINGS LIMITED

Company number 00164945

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)
13 Jul 2018 AP01 Appointment of Geoffrey Damien Morgan as a director on 21 June 2018
13 Jul 2018 AP01 Appointment of Matthew John Richards as a director on 21 June 2018
26 Jun 2018 AA Full accounts made up to 31 December 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
14 Oct 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
14 Oct 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
01 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
26 Jul 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
05 Oct 2015 CERTNM Company name changed fki LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
02 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 544,974,501.4
02 Sep 2015 CH01 Director's details changed for Mr Simon Antony Peckham on 2 September 2015
02 Sep 2015 CH01 Director's details changed for Mr Garry Elliot Barnes on 2 September 2015
02 Sep 2015 CH01 Director's details changed for Mr Geoffrey Peter Martin on 2 September 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 MR04 Satisfaction of charge 2 in full
29 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 544,974,501.3
24 Sep 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
12 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
12 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 544,974,501.4
17 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders