BRENTOM ENGINEERING LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1720 November 2017 APPLICATION FOR STRIKING-OFF

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 PREVSHO FROM 30/09/2017 TO 31/07/2017

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MARTIN DELANEY

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GERARD MCLOUGHLIN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM
HOCKLEY PORT BUSINESS CENTRE
UNIT 11 ALL SAINTS STREET
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B18 7RL

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED PPP3 LIMITED
CERTIFICATE ISSUED ON 14/09/16

View Document

16/08/1616 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR MCLOUGHLIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR CONOR FRANCIS MCLOUGHLIN

View Document

03/02/123 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR BRENDAN MARTIN DELANEY

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM MCLOUGHLIN / 10/09/2010

View Document

11/12/0911 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIE ANDREWS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR TONY BURGESS

View Document

18/04/0818 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 181 - 183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DX

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: G OFFICE CHANGED 30/11/06 181 - 183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6UU

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 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