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) |
---|---|---|---|
06 Jul 2012 | MISC | Section 519 | |
04 Jul 2012 | AP01 | Appointment of Andrew John Edwards as a director | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
20 Feb 2012 | TM01 | Termination of appointment of Martin Hopcroft as a director | |
16 Jan 2012 | AP01 | Appointment of Donald William Coates as a director | |
16 Jan 2012 | AD01 | Registered office address changed from Exchange Street Kidderminster Worcestershire DY10 1AG on 16 January 2012 | |
16 Jan 2012 | TM01 | Termination of appointment of Andrew Walker as a director | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Dec 2011 | AP01 | Appointment of Martin Peter Hopcroft as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Peter Johansen as a director | |
25 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
13 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Sep 2011 | AA | Full accounts made up to 3 July 2010 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jul 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 September 2011 | |
10 Jan 2011 | TM01 | Termination of appointment of Howard Reilly as a director | |
08 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
18 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Mar 2010 | AA | Full accounts made up to 4 July 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
07 Jul 2009 | 88(2) | Ad 29/06/09\gbp si 8744268@1=8744268\gbp ic 1308799/10053067\ | |
07 Jul 2009 | 123 | Nc inc already adjusted 25/06/09 |