Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-24 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY DAVID MURFIN |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPIESER |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
2022-03-07 |
delete address MANCHESTER INT'L OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN |
2022-03-07 |
insert address SUITE 11A MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER ENGLAND M22 5TN |
2022-03-07 |
update reg_address_care_of C/O FEDERAL-MOGUL LIMITED => null |
2022-03-07 |
update registered_address |
2022-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2022 FROM
C/O C/O FEDERAL-MOGUL LIMITED
MANCHESTER INT'L OFFICE CENTRE STYAL ROAD
MANCHESTER
M22 5TN |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANTINO LAMMOND |
2022-01-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-27 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH EDMOND SPIESER |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANTINO LAMMOND / 20/05/2019 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-07 |
delete company_previous_name BRICO ENGINEERING LIMITED |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-07 |
insert company_previous_name FEDERAL-MOGUL SINTERED PRODUCTS LIMITED |
2016-09-07 |
update name FEDERAL-MOGUL SINTERED PRODUCTS LIMITED => FEDERAL-MOGUL COVENTRY LIMITED |
2016-08-01 |
update statutory_documents COMPANY NAME CHANGED FEDERAL-MOGUL SINTERED PRODUCTS LIMITED
CERTIFICATE ISSUED ON 01/08/16 |
2016-05-12 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-12 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-29 |
update statutory_documents 03/04/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-07 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-17 |
update statutory_documents 03/04/15 FULL LIST |
2015-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HODGKISS |
2015-02-04 |
update statutory_documents DIRECTOR APPOINTED SANTINO LAMMOND |
2014-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM BAYLIS |
2014-11-03 |
update statutory_documents DIRECTOR APPOINTED DAVID ROBERT HODGKISS |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address MANCHESTER INT'L OFFICE CENTRE STYAL ROAD MANCHESTER UNITED KINGDOM M22 5TN |
2014-05-07 |
insert address MANCHESTER INT'L OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-22 |
update statutory_documents 03/04/14 FULL LIST |
2014-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN RUDDY |
2014-02-24 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JAMES BAYLIS |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
2013-06-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-12 |
update statutory_documents 03/04/13 FULL LIST |
2012-05-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 03/04/12 FULL LIST |
2012-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES |
2012-03-27 |
update statutory_documents DIRECTOR APPOINTED ALAN VICTOR RUDDY |
2012-01-23 |
update statutory_documents 31/12/11 FULL LIST |
2011-06-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-26 |
update statutory_documents 31/12/10 FULL LIST |
2010-07-28 |
update statutory_documents SECRETARY APPOINTED BEVERLEY ANN SUTTON |
2010-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT |
2010-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
T & N LTD MANCHESTER
INTERNATIONAL OFFICE CENTRE
STYAL ROAD MANCHESTER
LANCASHIRE
M22 5TN |
2010-01-12 |
update statutory_documents 31/12/09 FULL LIST |
2009-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2008 |
2009-01-27 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2009-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 17/12/2008 |
2009-01-13 |
update statutory_documents SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL |
2008-12-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GARY HOLMES |
2008-12-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FULVIO BRIGANTE COLONNA |
2008-12-04 |
update statutory_documents INSOLVENCY:SUPERVISOR'S REPORT |
2008-11-14 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008 |
2008-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents SUPERVISOR'S REPORT |
2007-11-27 |
update statutory_documents 10/10/07 ABSTRACTS AND PAYMENTS |
2007-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER |
2006-11-29 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-10 |
update statutory_documents SCHEME OF ARRANGEMENT - AMALGAMATION |
2006-09-25 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2006-05-25 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-11-25 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-06-21 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-05-27 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-01 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2004-08-25 |
update statutory_documents NOTICE OF VARIATION OF ADMINISTRATION ORDER |
2004-06-01 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2004-01-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-01-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-08 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2003-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2002-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-05-28 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2002-02-20 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2002-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2001-10-10 |
update statutory_documents NOTICE OF ADMINISTRATION ORDER |
2001-10-08 |
update statutory_documents ADVANCE NOTICE OF ADMIN ORDER |
2001-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-25 |
update statutory_documents SECRETARY RESIGNED |
2000-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/00 FROM:
HOLBROOK LANE
COVENTRY
CV6 4BG |
2000-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-07 |
update statutory_documents COMPANY NAME CHANGED
BRICO ENGINEERING LIMITED
CERTIFICATE ISSUED ON 08/07/98 |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-11-13 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/11/97 |
1997-10-21 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/10/97 |
1997-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-12-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-26 |
update statutory_documents APPOINTMENT OF AUDITORS 17/02/95 |
1995-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/05/91 |
1991-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-21 |
update statutory_documents ADOPT MEM AND ARTS 04/12/89 |
1989-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-02-16 |
update statutory_documents RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS |
1988-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-05-18 |
update statutory_documents RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS |
1987-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-09-02 |
update statutory_documents SECRETARY RESIGNED |
1987-07-27 |
update statutory_documents RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS |
1987-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-06-17 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1987-05-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1986-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1966-01-31 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/01/66 |
1919-05-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/05/19 |
1916-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/16 FROM:
REGISTERED OFFICE CHANGED |
1911-07-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |