2nd Floor
London
W1D 5EU
Director Name | Colin Neill Pomeroy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2008(47 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Carl Gregory Nye |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(48 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | John Brian Chamberlain |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(50 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Martin Neil Widdowson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(56 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Raef Gregory |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(56 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | James George Ebdon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Tamesis Gardens Worcester Park Surrey KT4 7JX |
Director Name | John Craig |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 46 East Lane Wembley Park Wembley Middlesex HA9 7NS |
Secretary Name | Gareth John Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(31 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 79 Besthorpe Road Besthorpe Attleborough Norfolk NR17 2NQ |
Director Name | Philip James Heath |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(33 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 June 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Torcross Road South Ruislip Middlesex HA4 0TE |
Secretary Name | Philip James Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(33 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 June 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Torcross Road South Ruislip Middlesex HA4 0TE |
Director Name | Thomas Edward James Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 151 Somerville Road Chadwell Heath Romford Essex RM6 5AU |
Director Name | Mr Michael Richard John Burton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eddison Court 253-261 Sussex Way London N19 4JD |
Secretary Name | Mrs Janet Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 21b Westbourne Road Islington London N7 8AN |
Director Name | Mrs Janet Davies |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 170 Cavendish Road London SW12 0DA |
Secretary Name | Paul Anthony Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Director Name | Mr Simon John Cryer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrangle 2n Floor 180 Wardour Street London W1F 8FY |
Director Name | Mrs Janet Davies |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(47 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 170 Cavendish Road London SW12 0DA |
Director Name | Graham James Palmer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Richard John Valentine Barford |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(48 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Darren James Bond |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mark David Sherlock |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | brebners.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50.2k at £1 | Baker Street Friendly Society 14.29% Ordinary |
---|---|
50.2k at £1 | Colin Neill Pomeroy 14.29% Ordinary |
50.2k at £1 | John Brian Chamberlain 14.29% Ordinary |
50.2k at £1 | Martin Neil Widdowson 14.29% Ordinary |
50.2k at £1 | Michael Richard John Burton 14.29% Ordinary |
50.2k at £1 | Raef Gregory 14.29% Ordinary |
50.2k at £1 | Trustees Of Curtis Banks Sipp - Rs Ward 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,766 |
Cash | £119,628 |
Current Liabilities | £218,690 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
13 December 2023 | Total exemption full accounts made up to 5 April 2023 (12 pages) |
---|---|
27 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
5 April 2023 | Termination of appointment of John Craig as a director on 5 April 2023 (1 page) |
6 February 2023 | Resolutions
|
6 February 2023 | Cancellation of shares. Statement of capital on 9 January 2023
|
6 February 2023 | Purchase of own shares.
|
8 December 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
5 May 2022 | Termination of appointment of Richard John Valentine Barford as a director on 31 March 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Mark David Sherlock as a director on 5 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Darren James Bond as a director on 5 April 2019 (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Graham James Palmer as a director on 31 December 2017 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Director's details changed for Martin Neil Widdowson on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Martin Neil Widdowson on 6 December 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
6 April 2017 | Appointment of Martin Neil Widdowson as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Raef Gregory as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Darren James Bond as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mark David Sherlock as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Martin Neil Widdowson as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Darren James Bond as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mark David Sherlock as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Raef Gregory as a director on 6 April 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (21 pages) |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (21 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
Statement of capital on 2015-09-07
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
Statement of capital on 2015-09-07
|
1 April 2015 | Director's details changed for Colin Neill Pomeroy on 27 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Colin Neill Pomeroy on 27 March 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Purchase of own shares. (3 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
20 June 2013 | Director's details changed for Colin Neill Pomeroy on 20 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Director's details changed for Colin Neill Pomeroy on 20 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Richard John Valentine Barford on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for John Craig on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Graham James Palmer on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Graham James Palmer on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Richard John Valentine Barford on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Carl Gregory Nye on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for John Craig on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Carl Gregory Nye on 14 June 2013 (2 pages) |
14 March 2013 | Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY on 14 March 2013 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Termination of appointment of Paul Small as a secretary (1 page) |
3 February 2012 | Termination of appointment of Paul Small as a secretary (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Cancellation of shares. Statement of capital on 25 October 2011
|
25 October 2011 | Cancellation of shares. Statement of capital on 25 October 2011
|
20 October 2011 | Purchase of own shares. (3 pages) |
20 October 2011 | Purchase of own shares. (3 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Termination of appointment of Simon Cryer as a director (1 page) |
17 May 2011 | Appointment of John Brian Chamberlain as a director (2 pages) |
17 May 2011 | Termination of appointment of Simon Cryer as a director (1 page) |
17 May 2011 | Appointment of John Brian Chamberlain as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Director's details changed for Carl Gregory Nye on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Colin Neill Pomeroy on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Graham James Palmer on 20 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Director's details changed for Colin Neill Pomeroy on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Carl Gregory Nye on 20 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Director's details changed for Richard John Valentine Barford on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard John Valentine Barford on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Graham James Palmer on 20 June 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Director's details changed for Carl Gregory Nye on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard John Valentine Barford on 8 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul Anthony Small on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Craig on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Colin Neill Pomeroy on 8 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul Anthony Small on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Simon John Cryer on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Simon John Cryer on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Carl Gregory Nye on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Carl Gregory Nye on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Colin Neill Pomeroy on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graham James Palmer on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graham James Palmer on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Craig on 8 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul Anthony Small on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Simon John Cryer on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graham James Palmer on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard John Valentine Barford on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Colin Neill Pomeroy on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Craig on 8 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard John Valentine Barford on 8 October 2009 (3 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from, the quadrangle, 2ND floor, 180 wardour street, london, W1F 8FY (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from, the quadrangle, 2ND floor, 180 wardour street, london, W1F 8FY (1 page) |
16 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
20 April 2009 | Director appointed carl gregory nye (1 page) |
20 April 2009 | Director appointed carl gregory nye (1 page) |
20 April 2009 | Director appointed richard john valentine barford (1 page) |
20 April 2009 | Director appointed richard john valentine barford (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Appointment terminated director janet davies (1 page) |
14 October 2008 | Appointment terminated director janet davies (1 page) |
22 August 2008 | Return made up to 20/06/08; full list of members (9 pages) |
22 August 2008 | Ad 07/03/08\gbp si 450528@1=450528\gbp ic 1056/451584\ (4 pages) |
22 August 2008 | Ad 07/03/08\gbp si 450528@1=450528\gbp ic 1056/451584\ (4 pages) |
22 August 2008 | Return made up to 20/06/08; full list of members (9 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from, the quadrangle 2ND floor, 180 wardour street, london, W1F 8FY (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from, the quadrangle 2ND floor, 180 wardour street, london, W1F 8FY (1 page) |
2 June 2008 | Director appointed graham james palmer (1 page) |
2 June 2008 | Director appointed graham james palmer (1 page) |
23 April 2008 | Director appointed colin neill pomeroy (1 page) |
23 April 2008 | Director appointed colin neill pomeroy (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Gbp ic 1232/1056\28/02/08\gbp sr 176@1=176\ (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Gbp ic 1232/1056\28/02/08\gbp sr 176@1=176\ (1 page) |
17 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
17 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
2 May 2007 | £ ic 1760/1232 30/03/07 £ sr 528@1=528 (1 page) |
2 May 2007 | £ ic 1760/1232 30/03/07 £ sr 528@1=528 (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Company name changed brebner, allen & trapp associate d services LIMITED\certificate issued on 17/11/06 (11 pages) |
17 November 2006 | Company name changed brebner, allen & trapp associate d services LIMITED\certificate issued on 17/11/06 (11 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
6 July 2005 | Return made up to 20/06/05; full list of members
|
6 July 2005 | Return made up to 20/06/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
21 July 2004 | Secretary's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | £ ic 2112/1936 02/07/04 £ sr 176@1=176 (1 page) |
13 July 2004 | £ ic 2112/1936 02/07/04 £ sr 176@1=176 (1 page) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 August 2003 | Return made up to 20/06/03; full list of members
|
5 August 2003 | Return made up to 20/06/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members
|
24 July 2002 | Return made up to 20/06/02; full list of members
|
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
25 April 2002 | Ad 06/03/02--------- £ si 352@1=352 £ ic 1760/2112 (2 pages) |
25 April 2002 | £ nc 2000/5000 06/03/02 (1 page) |
25 April 2002 | Ad 06/03/02--------- £ si 352@1=352 £ ic 1760/2112 (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | £ nc 2000/5000 06/03/02 (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 March 2001 | Amending form 882R (2 pages) |
28 March 2001 | Amending form 882R (2 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | £ ic 1936/1760 09/08/00 £ sr 176@1=176 (1 page) |
20 September 2000 | £ ic 1936/1760 09/08/00 £ sr 176@1=176 (1 page) |
12 September 2000 | Ad 06/08/00--------- £ si 704@1=704 £ ic 1200/1904 (2 pages) |
12 September 2000 | Ad 08/08/00--------- £ si 32@1=32 £ ic 1904/1936 (3 pages) |
12 September 2000 | Ad 08/08/00--------- £ si 32@1=32 £ ic 1904/1936 (3 pages) |
12 September 2000 | Ad 06/08/00--------- £ si 704@1=704 £ ic 1200/1904 (2 pages) |
22 August 2000 | Return made up to 20/06/00; full list of members (5 pages) |
22 August 2000 | Return made up to 20/06/00; full list of members (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Return made up to 20/06/99; full list of members (5 pages) |
24 August 1999 | Return made up to 20/06/99; full list of members (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
2 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 July 1997 | Return made up to 20/06/97; full list of members
|
10 July 1997 | Return made up to 20/06/97; full list of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
2 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
17 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |