AVONMOUTH BRAKE CENTRE EQUIPMENT LIMITED
Company number 08404611
- Company Overview for AVONMOUTH BRAKE CENTRE EQUIPMENT LIMITED (08404611)
- Filing history for AVONMOUTH BRAKE CENTRE EQUIPMENT LIMITED (08404611)
- People for AVONMOUTH BRAKE CENTRE EQUIPMENT LIMITED (08404611)
- More for AVONMOUTH BRAKE CENTRE EQUIPMENT LIMITED (08404611)
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) |
---|---|---|---|
07 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Patrick John Finnigan on 10 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom to 4 King Square Bridgwater Somerset TA6 3YF on 10 November 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Patrick John Finnigan as a director on 16 May 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Jacek Pietrzak as a director on 16 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Jacek Pietrzak on 19 February 2018 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from 56 Redwick Road Pilning Bristol BS35 4LU to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 2 November 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
06 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
22 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|