- Company Overview for 2 ENGINEER LTD (06152042)
- Filing history for 2 ENGINEER LTD (06152042)
- People for 2 ENGINEER LTD (06152042)
- More for 2 ENGINEER LTD (06152042)
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
|
|
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
|
|
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
|
|
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 |