Advanced company searchLink opens in new window

BRITISH ROPES LIMITED

Company number 00737443

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 20,000
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
  • GBP 20,000
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013