BRINTONS OVERSEAS HOLDINGS LIMITED
Company number 01351648
- Company Overview for BRINTONS OVERSEAS HOLDINGS LIMITED (01351648)
- Filing history for BRINTONS OVERSEAS HOLDINGS LIMITED (01351648)
- People for BRINTONS OVERSEAS HOLDINGS LIMITED (01351648)
- Charges for BRINTONS OVERSEAS HOLDINGS LIMITED (01351648)
- More for BRINTONS OVERSEAS HOLDINGS LIMITED (01351648)
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) |
---|---|---|---|
27 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
27 Jul 2017 | MR04 | Satisfaction of charge 6 in full | |
27 Jul 2017 | MR04 | Satisfaction of charge 013516480007 in full | |
13 Jul 2017 | MR01 | Registration of charge 013516480008, created on 5 July 2017 | |
17 Jun 2017 | AA | Full accounts made up to 1 October 2016 | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | MR05 | Part of the property or undertaking has been released from charge 013516480007 | |
13 Jan 2017 | MR05 | Part of the property or undertaking has been released from charge 6 | |
13 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
08 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
04 Aug 2016 | MR01 | Registration of charge 013516480007, created on 21 July 2016 | |
05 Jul 2016 | AA | Full accounts made up to 26 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 Feb 2015 | AA | Full accounts made up to 27 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
12 Jun 2014 | AA | Full accounts made up to 28 September 2013 | |
03 Jun 2014 | AD01 | Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ on 3 June 2014 | |
21 Mar 2014 | AP01 | Appointment of Mr Duccio Latino Senese Baldi as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Donald Coates as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
20 Aug 2013 | AP03 | Appointment of Mr Roger Michael Peak as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of David Smith as a secretary | |
22 Jul 2013 | AA | Full accounts made up to 29 September 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders |