BRENNAN & REDDING (ELECTRICAL ENGINEERS) LTD
Company Documents
Date | Description |
---|---|
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/02/1616 February 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/02/169 February 2016 | APPLICATION FOR STRIKING-OFF |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/08/1517 August 2015 | CURREXT FROM 31/05/2015 TO 30/09/2015 |
12/05/1512 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE BRENNAN / 01/01/2011 |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRENNAN / 01/01/2011 |
06/05/116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH REDDING / 01/01/2011 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH REDDING / 02/10/2009 |
10/05/1010 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRENNAN / 02/10/2009 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 104 THE HEADLANDS NORTHAMPTON NORTHAMPTONSHIRE NN3 2NY |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0415 May 2004 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: G OFFICE CHANGED 15/05/04 CED ACCOUNTANCY SERVICES LIMITED MUSEUM COURT WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: G OFFICE CHANGED 11/05/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company