Advanced company searchLink opens in new window

2 ENGINEER LTD

Company number 06152042

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)
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Paul John Fleetwood on 13 March 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
07 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
15 Mar 2013 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 15 March 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from Flat 58 76 Newton Street Manchester M1 1EW United Kingdom on 20 May 2011
10 May 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 May 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 CH01 Director's details changed for Paul Fleetwood on 26 May 2010
12 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 12/03/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Nov 2008 CERTNM Company name changed brookson (5003Q) LIMITED\certificate issued on 13/11/08
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
12 Mar 2008 363a Return made up to 12/03/08; full list of members
30 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2