AA |
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Monday 16th January 2023.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(31 pages)
|
CH03 |
On Monday 28th February 2022 secretary's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address New Street Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3GH. Change occurred on Friday 4th February 2022. Company's previous address: 35 Sherwood Street Warsop Mansfield NG20 0JR England.
filed on: 4th, February 2022
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(37 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 15th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 15th June 2020) of a secretary
filed on: 6th, July 2020
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th April 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th April 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Tuesday 14th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th April 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(26 pages)
|
AD01 |
New registered office address 35 Sherwood Street Warsop Mansfield NG20 0JR. Change occurred on Monday 12th September 2016. Company's previous address: 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Wednesday 9th March 2016
capital
|
|
AA |
Group of companies' accounts made up to Thursday 30th April 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
AA |
Group of companies' accounts made up to Wednesday 30th April 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th February 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a medium company for the period ending on Friday 30th April 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th April 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(19 pages)
|
AP03 |
Appointment (date: Monday 10th May 2010) of a secretary
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th February 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Wednesday 4th March 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 3rd March 2008 - Annual return with full member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a medium company for the period ending on Monday 30th April 2007
filed on: 3rd, March 2008
| accounts
|
Free Download
(10 pages)
|
123 |
Nc inc already adjusted 02/05/06
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 02/05/06
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 24th May 2007 - Annual return with full member list
filed on: 24th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 24th May 2007 - Annual return with full member list
filed on: 24th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/04/07 from: 1 east parade sheffield south yorkshire S1 2ET
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/07 from: 1 east parade sheffield south yorkshire S1 2ET
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 22nd, June 2006
| resolution
|
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 22nd, June 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, June 2006
| resolution
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, June 2006
| resolution
|
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 30/04/07
filed on: 8th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 30/04/07
filed on: 8th, June 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 5th May 2006 Director resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 5th May 2006 Director resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 5th May 2006 Secretary resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 5th May 2006 Secretary resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 26th April 2006 New secretary appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th April 2006 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th April 2006 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th April 2006 New secretary appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/04/06 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
filed on: 18th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/06 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
filed on: 18th, April 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brmco (148) LIMITEDcertificate issued on 05/04/06
filed on: 5th, April 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brmco (148) LIMITEDcertificate issued on 05/04/06
filed on: 5th, April 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2006
| incorporation
|
Free Download
(16 pages)
|