TECHNOBRAKE LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Accounts for a dormant company made up to 2024-11-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/08/2412 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-11-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
27/03/2327 March 2023 | Cessation of Thomas Jeffrey Lowe as a person with significant control on 2021-11-12 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/05/222 May 2022 | Total exemption full accounts made up to 2021-11-30 |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
10/12/2110 December 2021 | Notification of Doctor Air Brake Limited as a person with significant control on 2021-11-12 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
07/10/217 October 2021 | Change of details for Mr Jeff Lowe as a person with significant control on 2021-10-01 |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Sub-division of shares on 2021-09-10 |
06/10/216 October 2021 | Memorandum and Articles of Association |
06/10/216 October 2021 | Resolutions |
29/09/2129 September 2021 | Change of details for Mr Jeff Lowe as a person with significant control on 2021-09-10 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
27/03/2127 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 14 LITTLETON BUSINESS PARK LITTLETON DRIVE CANNOCK STAFFORDSHIRE WS12 4TR ENGLAND |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/01/1630 January 2016 | REGISTERED OFFICE CHANGED ON 30/01/2016 FROM UNIT 8 LYNE HILL INDUSTRIAL ESTATE BOSCOMOOR LANE PENKRIDGE STAFFORD STAFFS ST19 5NU |
20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, SECRETARY MARK LOWE |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK LOWE |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR REGINALD MCPHERSON |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/08/1210 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFREY LOWE / 10/08/2012 |
10/08/1210 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD BERNARD MCPHERSON / 10/08/2012 |
10/08/1210 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFREY LOWE / 10/08/2012 |
10/08/1210 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARK JEFFREY LOWE / 10/08/2012 |
10/08/1210 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O CORKE & CO, 15 - 16 BOND STREET, WOLVERHAMPTON WEST MIDLANDS WV2 4AS |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/08/1112 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFREY LOWE / 01/01/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD BERNARD MCPHERSON / 01/01/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFREY LOWE / 01/01/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
07/08/077 August 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/03/0728 March 2007 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | SECRETARY'S PARTICULARS CHANGED |
18/07/0518 July 2005 | 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