DAVID BROUGH MOTOR ENGINEERING LTD.

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/10/2410 October 2024 Statement of affairs

View Document

05/03/245 March 2024 Registered office address changed from Unit 8 Acaster Industrial Estate Cowper Lane Acaster Malbis York Yorkshire YO23 2TX to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-03-05

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

18/01/2418 January 2024 Termination of appointment of Jan Antoni Crispin Buliwski as a director on 2024-01-18

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/03/1723 March 2017 DIRECTOR APPOINTED MR DANIEL BROUGH

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/12/131 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAN ANTONI CRISPIN BULIWSKI / 21/10/2011

View Document

02/12/112 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROUGH / 21/10/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY MICHELLE BROUGH / 21/10/2011

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 21/10/09 NO CHANGES

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED HOLGATE BRIDGE SERVICE STATION LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 95 HOLGATE ROAD YORK YORKSHIRE YO24 4AZ

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 52 GRASSHOLME WOODTHORPE YORK YO24 2ST

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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