BRM HI-TECH LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Termination of appointment of Lee Roland Morewood as a director on 2023-09-29

View Document

19/09/2319 September 2023 Registration of charge 036331510005, created on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Paul Robert Morewood as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

18/09/2318 September 2023 Notification of Duro Yokota Limited as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Lee Roland Morewood as a person with significant control on 2023-09-18

View Document

22/08/2322 August 2023 Satisfaction of charge 036331510004 in full

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Director's details changed for Mr Paul Robert Morewood on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Norman Philip Youel as a secretary on 2023-01-15

View Document

27/01/2327 January 2023 Change of details for Mr Paul Robert Morewood as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Lee Roland Morewood as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Lee Roland Morewood on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Scott James Devonshire on 2023-01-27

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036331510004

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROLAND MOREWOOD / 01/03/2015

View Document

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/10/1416 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/10/133 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MOREWOOD / 01/07/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/09/1227 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/122 April 2012 COMPANY NAME CHANGED YOKOTA UK LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

28/09/1128 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR SCOTT DEVONSHIRE

View Document

22/09/1022 September 2010 SECRETARY APPOINTED MR NORMAN PHILIP YOUEL

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY LEE MOREWOOD

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM LOW COMMON ROAD BROOKLANDS PARK INDUSTRIAL ESTATE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2RJ

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: YOKOTA UK LTD, LOW COMMON ROAD DINNINGTON SHEFFIELD S25 2RJ

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: UNIT 23C ORGREAVE CRESCENT DORE HOUSE INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S13 9NQ

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 69 HIGH STREET DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: HIGHFIELD HOUSE 25 SACKVILLE STREET BARNSLEY SOUTH YORKSHIRE S70 2DE

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 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