- Company Overview for BRITISH ROPES LIMITED (00737443)
- Filing history for BRITISH ROPES LIMITED (00737443)
- People for BRITISH ROPES LIMITED (00737443)
- More for BRITISH ROPES LIMITED (00737443)
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) |
---|---|---|---|
16 Mar 2018 | AP01 | Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 | |
16 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jul 2016 | AP01 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 | |
21 Jul 2016 | AP01 | Appointment of Roberto Nalli as a director on 28 June 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 | |
21 Jul 2016 | AP01 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | TM01 | Termination of appointment of Roman Duch as a director on 13 June 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Roman Duch as a director on 12 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Andrew David Caffyn as a director on 12 November 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |