Advanced company searchLink opens in new window

OFF HIGHWAY BRAKES & CONTROLS LTD.

Company number 02328874

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)
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 14,800
07 Apr 2016 AP03 Appointment of Ms Lisa Brown as a secretary on 1 February 2016
07 Apr 2016 TM01 Termination of appointment of Brent Patrick Mcgrath as a director on 1 February 2016
07 Apr 2016 AP01 Appointment of Mr Prashanth Mahendra-Rajah as a director on 1 February 2016
07 Apr 2016 AP01 Appointment of Ms Lisa Brown as a director on 1 February 2016
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14,800
15 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14,800
18 Jun 2014 AA Accounts for a small company made up to 31 December 2013
17 Apr 2014 AUD Auditor's resignation
10 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
10 Jun 2013 AD01 Registered office address changed from Goodwood Road Pershore Worcestershire WR10 2RY on 10 June 2013
24 Apr 2013 AA Accounts for a small company made up to 31 December 2012
31 Jan 2013 TM02 Termination of appointment of Barbara Ellis as a secretary
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/12/2012
05 Jan 2013 CC04 Statement of company's objects
13 Dec 2012 AP01 Appointment of Mr Brent Patrick Mcgrath as a director
12 Dec 2012 CH03 Secretary's details changed for Barbara Caroline Ellis on 11 December 2012
12 Dec 2012 TM01 Termination of appointment of Gregory Rogers as a director
12 Dec 2012 TM01 Termination of appointment of Christopher Reynolds as a director
12 Dec 2012 TM01 Termination of appointment of Mary Paul as a director
12 Dec 2012 TM01 Termination of appointment of Nigel Jennison as a director