SMW-AUTOBLOK TELBROOK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

20/05/2520 May 2025 Change of details for Mr Walter Bronzino as a person with significant control on 2025-05-15

View Document

20/05/2520 May 2025 Change of details for Mr Pier Mauro Bronzino as a person with significant control on 2025-05-15

View Document

20/05/2520 May 2025 Director's details changed for Mr Walter Bronzino on 2025-05-15

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/08/242 August 2024 Termination of appointment of Charles Martin as a director on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Charles Martin as a secretary on 2024-07-31

View Document

02/08/242 August 2024 Cessation of Charles Martin as a person with significant control on 2024-07-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Andrew David Dainty as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

18/04/2018 April 2020 CESSATION OF THOMAS BENTLEY AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENTLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES MARTIN / 25/05/2017

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS BENTLEY / 25/05/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIER MAURO BRONZINO

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER BRONZINO

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR PIER DOMENICO BRONZINO

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR MARCO DOMENICO BRONZINO

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR WALTER BRONZINO

View Document

05/06/175 June 2017 ADOPT ARTICLES 25/05/2017

View Document

05/06/175 June 2017 COMPANY NAME CHANGED TELBROOK LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

05/06/175 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1731 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN / 31/12/2009

View Document

21/07/1021 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MARTIN / 31/12/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENTLEY / 31/12/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM UNIT 11 WILFORD INDUSTRIAL ESTATE, RUDDINGTON LANE WILFORD, NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 11 WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE WILBURY NOTTINGHAM NG11 7EP

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 £ IC 15516/10344 25/03/01 £ SR 5172@1=5172

View Document

25/06/0125 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FOUR ADDITION SHARES 27/11/96

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 NC INC ALREADY ADJUSTED 10/08/95

View Document

03/01/963 January 1996 ALLOT SHARES@PREM 10/08/95

View Document

03/01/963 January 1996 15504X£1 SHRS 10/08/95

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/01/962 January 1996 £ NC 1000/100000 10/08/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: DICKINSON PARKER & CO 4-6 AGARD ST DERBY DE1 1DZ

View Document

14/09/9414 September 1994 SECRETARY RESIGNED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM: UNIT 10 DERBYSHIRE BUSINESS DEVELOPMENT BEAUFORT ROAD, CENTRE DERBY DE21 6AX

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 44A SCARGILL ROAD WEST HALLAM ILKESTON DERBYS

View Document

01/07/931 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 S386 DISP APP AUDS 24/06/93

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYS DE7 6NB

View Document

09/06/939 June 1993 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