- Company Overview for BRODER METALS LIMITED (02859881)
- Filing history for BRODER METALS LIMITED (02859881)
- People for BRODER METALS LIMITED (02859881)
- Charges for BRODER METALS LIMITED (02859881)
- More for BRODER METALS LIMITED (02859881)
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) |
---|---|---|---|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Oct 2014 | MR01 | Registration of charge 028598810008, created on 29 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
06 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-06
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
28 Apr 2012 | AD01 | Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL on 28 April 2012 | |
23 Apr 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
12 Oct 2011 | AP03 | Appointment of Mrs Hazel Burton as a secretary | |
12 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
16 Sep 2010 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Apr 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 January 2011 | |
14 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
14 Oct 2009 | 88(2) | Ad 30/09/09\gbp si 40294@1=40294\gbp ic 126500/166794\ | |
13 Oct 2009 | CH01 | Director's details changed for Mr Michael Andrews on 6 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Mark Francis Burton on 6 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Doreen Williams on 6 October 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of Jane Robinson as a director |