Advanced company searchLink opens in new window

BRECKENBURN REALISATIONS LIMITED

Company number 02973485

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)
29 Sep 1999 288b Director resigned
29 Sep 1999 288b Director resigned
29 Sep 1999 288a New director appointed
29 Sep 1999 288a New director appointed
12 May 1999 288a New director appointed
29 Mar 1999 AA Full group accounts made up to 31 July 1998
04 Mar 1999 287 Registered office changed on 04/03/99 from: third floor windsor house temple row birmingham west midlands B2 5LF
18 Dec 1998 288b Director resigned
28 Oct 1998 363s Return made up to 29/09/98; bulk list available separately
27 Jul 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
16 Jun 1998 CERT19 Certificate of reduction of share premium
16 Jun 1998 OC Reduce share prem acct
04 Jun 1998 88(2)R Ad 08/05/98--------- £ si 5166@.1=516 £ ic 1646573/1647089
13 May 1998 287 Registered office changed on 13/05/98 from: unit 3 meadow court amos road sheffield S9 1BX
07 May 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
01 May 1998 CERTNM Company name changed tyzack precision PLC\certificate issued on 01/05/98
06 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Jan 1998 288b Director resigned
13 Jan 1998 288b Director resigned
13 Jan 1998 288a New director appointed
13 Jan 1998 288a New director appointed
13 Jan 1998 288a New director appointed
22 Dec 1997 AA Full group accounts made up to 31 July 1997
20 Oct 1997 363s Return made up to 29/09/97; bulk list available separately
13 Aug 1997 88(2)R Ad 24/07/97--------- £ si 16520@.1=1652 £ ic 1644920/1646572