COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED
Company number 02367635
- Company Overview for COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED (02367635)
- Filing history for COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED (02367635)
- People for COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED (02367635)
- Charges for COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED (02367635)
- More for COTTAM AND BROOKES ENGINEERING CO. (1985) LIMITED (02367635)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from First Avenue Trecenydd Caerphilly Mid Glamorgan CF83 2SD to Unit D North Court First Avenue Trecenydd Caerphilly CF83 2SD on 6 November 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
12 Apr 2022 | MR01 | Registration of charge 023676350006, created on 28 March 2022 | |
12 Apr 2022 | MR01 | Registration of charge 023676350007, created on 28 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr David John Davies as a director on 1 November 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Jeffrey Arthur Edmunds as a person with significant control on 28 September 2018 | |
20 Nov 2018 | PSC01 | Notification of Giselle Vera Edmunds as a person with significant control on 28 September 2018 | |
02 May 2018 | PSC01 | Notification of Jeffrey Arthur Edmunds as a person with significant control on 21 January 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
22 Feb 2018 | TM01 | Termination of appointment of Stephen John Edmunds as a director on 22 January 2018 | |
22 Feb 2018 | TM02 | Termination of appointment of Stephen John Edmunds as a secretary on 22 February 2018 | |
22 Feb 2018 | PSC07 | Cessation of Stephen John Edmunds as a person with significant control on 22 January 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates |