Advanced company searchLink opens in new window

CBR ENGINEERING LIMITED

Company number 04720029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2006 AA Total exemption small company accounts made up to 31 March 2006
25 Apr 2006 363a Return made up to 02/04/06; full list of members
08 Feb 2006 MEM/ARTS Memorandum and Articles of Association
28 Dec 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
16 Aug 2005 169 £ ic 120000/80000 14/07/05 £ sr 40000@1=40000
06 May 2005 363s Return made up to 02/04/05; full list of members
05 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
02 Aug 2004 288a New secretary appointed
02 Aug 2004 288b Secretary resigned;director resigned
16 Apr 2004 363s Return made up to 02/04/04; full list of members
30 May 2003 225 Accounting reference date shortened from 30/04/04 to 31/03/04
30 May 2003 88(2)R Ad 13/05/03--------- £ si 119999@1=119999 £ ic 1/120000
29 May 2003 395 Particulars of mortgage/charge
29 May 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 May 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2003 288a New secretary appointed;new director appointed
19 May 2003 CERTNM Company name changed broomco (3165) LIMITED\certificate issued on 18/05/03
12 May 2003 288b Secretary resigned;director resigned
12 May 2003 287 Registered office changed on 12/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
12 May 2003 288b Director resigned