Download leads from Nexok and grow your business. Find out more

Two Brothers Maintenance Limited

Documents

Total Documents103
Total Pages283

Filing History

5 January 2021Termination of appointment of Andrew James Walker as a director on 5 January 2021
23 October 2020Total exemption full accounts made up to 30 April 2020
2 April 2020Confirmation statement made on 29 February 2020 with no updates
29 October 2019Total exemption full accounts made up to 30 April 2019
13 March 2019Confirmation statement made on 28 February 2019 with updates
25 February 2019Change of details for Mr Andrew James Walker as a person with significant control on 25 February 2019
25 February 2019Change of details for Mr Samuel Lee Walker as a person with significant control on 25 February 2019
20 February 2019Director's details changed for Mr Andrew James Walker on 20 February 2019
19 February 2019Change of details for Mr Andrew James Walker as a person with significant control on 19 February 2019
19 February 2019Director's details changed for Mr Samuel Lee Walker on 19 February 2019
19 February 2019Change of details for Mr Samuel Lee Walker as a person with significant control on 19 February 2019
19 February 2019Director's details changed for Mrs Natalie Walker on 19 February 2019
19 February 2019Director's details changed for Mr Andrew James Walker on 19 February 2019
12 February 2019Registered office address changed from 55 Dog Kennel Lane Oldbury West Midlands B68 9LY to 100 Griffins Brook Lane Bournville Birmingham West Midlands B30 1QG on 12 February 2019
8 August 2018Micro company accounts made up to 30 April 2018
9 May 2018Termination of appointment of Matthias Tweed as a director on 31 March 2018
6 March 2018Director's details changed for Mr Matthias Tweed on 14 February 2018
6 March 2018Confirmation statement made on 28 February 2018 with updates
11 December 2017Micro company accounts made up to 30 April 2017
11 December 2017Micro company accounts made up to 30 April 2017
27 November 2017Change of details for Mr Andrew James Walker as a person with significant control on 27 November 2017
27 November 2017Change of details for Mr Andrew James Walker as a person with significant control on 27 November 2017
17 October 2017Change of share class name or designation
17 October 2017Change of share class name or designation
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 April 2017Confirmation statement made on 28 February 2017 with updates
3 April 2017Confirmation statement made on 28 February 2017 with updates
14 October 2016Micro company accounts made up to 30 April 2016
14 October 2016Micro company accounts made up to 30 April 2016
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 June 2016Change of share class name or designation
10 June 2016Change of share class name or designation
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
16 May 2016Director's details changed for Mr Matthias Tweed on 1 May 2016
16 May 2016Director's details changed for Mr Matthias Tweed on 1 May 2016
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
3 March 2016Appointment of Mr Matthias Tweed as a director on 1 March 2016
3 March 2016Appointment of Mr Matthias Tweed as a director on 1 March 2016
9 September 2015Appointment of Mrs Natalie Walker as a director on 1 September 2015
9 September 2015Appointment of Mrs Natalie Walker as a director on 1 September 2015
20 August 2015Micro company accounts made up to 30 April 2015
20 August 2015Micro company accounts made up to 30 April 2015
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
8 September 2014Micro company accounts made up to 30 April 2014
8 September 2014Micro company accounts made up to 30 April 2014
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 April 2014Director's details changed for Mr Andrew James Walker on 10 February 2014
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 April 2014Director's details changed for Mr Andrew James Walker on 10 February 2014
21 August 2013Total exemption small company accounts made up to 30 April 2013
21 August 2013Total exemption small company accounts made up to 30 April 2013
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
18 June 2012Total exemption small company accounts made up to 30 April 2012
18 June 2012Total exemption small company accounts made up to 30 April 2012
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
17 October 2011Termination of appointment of Manjeet Gill as a director
17 October 2011Termination of appointment of Manjeet Gill as a director
12 September 2011Company name changed birmingham salute media productions LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
12 September 2011Company name changed birmingham salute media productions LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
9 September 2011Appointment of Mr Samuel Lee Walker as a director
9 September 2011Appointment of Mr Samuel Lee Walker as a director
31 August 2011Total exemption small company accounts made up to 30 April 2011
31 August 2011Total exemption small company accounts made up to 30 April 2011
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
24 June 2010Total exemption small company accounts made up to 30 April 2010
24 June 2010Total exemption small company accounts made up to 30 April 2010
6 May 2010Director's details changed for Charles Hamish Mills on 9 April 2010
6 May 2010Director's details changed for Andrew James Walker on 15 April 2010
6 May 2010Termination of appointment of Charles Mills as a director
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
6 May 2010Termination of appointment of Charles Mills as a director
6 May 2010Director's details changed for Andrew James Walker on 15 April 2010
6 May 2010Director's details changed for Charles Hamish Mills on 9 April 2010
6 May 2010Director's details changed for Charles Hamish Mills on 9 April 2010
6 May 2010Director's details changed for Manjeet Singh Gill on 15 April 2010
6 May 2010Director's details changed for Manjeet Singh Gill on 15 April 2010
14 May 2009Director appointed andrew james walker
14 May 2009Director appointed manjeet singh gill
14 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2009Ad 15/04/09\gbp si 98@1=98\gbp ic 1/99\
14 May 2009Director appointed manjeet singh gill
14 May 2009Director appointed andrew james walker
14 May 2009Director appointed charles hamish mills
14 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2009Ad 15/04/09\gbp si 98@1=98\gbp ic 1/99\
14 May 2009Registered office changed on 14/05/2009 from sloane walker LIMITED 25 longdogs lane ottery st mary devon EX11 1HU
14 May 2009Registered office changed on 14/05/2009 from sloane walker LIMITED 25 longdogs lane ottery st mary devon EX11 1HU
14 May 2009Director appointed charles hamish mills
17 April 2009Appointment terminate, secretary hcs secretarial LIMITED logged form
17 April 2009Appointment terminate, secretary hcs secretarial LIMITED logged form
17 April 2009Registered office changed on 17/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN
17 April 2009Appointment terminated director aderyn hurworth
17 April 2009Registered office changed on 17/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN
17 April 2009Appointment terminated director aderyn hurworth
15 April 2009Incorporation
15 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing