- Company Overview for SUDBROOKE BROILERS LIMITED (00813136)
- Filing history for SUDBROOKE BROILERS LIMITED (00813136)
- People for SUDBROOKE BROILERS LIMITED (00813136)
- Charges for SUDBROOKE BROILERS LIMITED (00813136)
- More for SUDBROOKE BROILERS LIMITED (00813136)
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) |
---|---|---|---|
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
27 Apr 2012 | AD01 | Registered office address changed from Abbey Farm Low Barlings Langworth Lincoln Lincs LN3 5DG on 27 April 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jun 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
01 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
16 Jun 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Hazel Wilkinson on 21 March 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Nigel Wilkinson on 21 March 2010 |