BRITISH & BRAZILIAN PRODUCE LIMITED

00941909
THAMES HOUSE THAMES ROAD CRAYFORD DARTFORD DA1 4QP

Documents

Documents
Date Category Description Pages
15 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Jul 2019 capital Statement of capital (Section 108) 3 Buy now
02 Jul 2019 insolvency Solvency Statement dated 17/06/19 1 Buy now
02 Jul 2019 resolution Resolution 1 Buy now
06 Jun 2019 officers Appointment of director (Mr Christopher Richard Oakley) 2 Buy now
05 Jun 2019 accounts Annual Accounts 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 17 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 16 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 14 Buy now
20 Oct 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 16 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 miscellaneous Miscellaneous 3 Buy now
25 Jun 2014 accounts Annual Accounts 17 Buy now
13 Jun 2014 miscellaneous Miscellaneous 2 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Leon Aichen) 2 Buy now
21 Oct 2013 officers Change of particulars for director (Mr David Alex Aichen) 2 Buy now
14 Jun 2013 accounts Annual Accounts 18 Buy now
28 May 2013 officers Termination of appointment of director (Benjamin Clapham) 1 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Victoria Heath) 1 Buy now
30 Jan 2013 officers Appointment of secretary (Mr Christopher Oakley) 1 Buy now
18 Oct 2012 annual-return Annual Return 6 Buy now
18 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
03 Jul 2012 accounts Annual Accounts 18 Buy now
14 Nov 2011 officers Appointment of secretary (Victoria Heath) 1 Buy now
14 Nov 2011 officers Termination of appointment of secretary (Anthony Godden) 1 Buy now
14 Nov 2011 officers Termination of appointment of director (Anthony Godden) 1 Buy now
12 Oct 2011 annual-return Annual Return 8 Buy now
07 Jun 2011 accounts Annual Accounts 18 Buy now
18 Oct 2010 annual-return Annual Return 8 Buy now
02 Jun 2010 accounts Annual Accounts 19 Buy now
17 Nov 2009 annual-return Annual Return 6 Buy now
17 Nov 2009 officers Change of particulars for director (David Alex Aichen) 2 Buy now
17 Nov 2009 address Move Registers To Sail Company 1 Buy now
17 Nov 2009 address Change Sail Address Company 1 Buy now
17 Nov 2009 officers Change of particulars for director (Benjamin Spencer Clapham) 2 Buy now
02 Sep 2009 accounts Accounting reference date extended from 30/06/2009 to 30/09/2009 alignment with parent or subsidiary 1 Buy now
01 May 2009 accounts Annual Accounts 21 Buy now
08 Apr 2009 officers Director appointed leon aichen 4 Buy now
08 Apr 2009 officers Director appointed david alex aichen 2 Buy now
08 Apr 2009 officers Director and secretary appointed anthony james godden 2 Buy now
23 Mar 2009 officers Appointment terminated director david burgess 1 Buy now
23 Mar 2009 officers Appointment terminated director ian batkin 1 Buy now
23 Mar 2009 officers Appointment terminated secretary ian batkin 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from station bridge yaxley peterborough cambridgeshire PE7 3EL 1 Buy now
23 Mar 2009 resolution Resolution 8 Buy now
20 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
21 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
14 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
14 Oct 2008 officers Appointment terminated director nicholas gilford 1 Buy now
10 Apr 2008 accounts Annual Accounts 21 Buy now
10 Apr 2008 officers Appointment terminated director anthony beeson 1 Buy now
10 Apr 2008 officers Appointment terminated director russell hazelhurst 1 Buy now
10 Apr 2008 officers Appointment terminated director michael corbett 1 Buy now
11 Oct 2007 annual-return Return made up to 05/10/07; full list of members 3 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
23 Jan 2007 accounts Annual Accounts 21 Buy now
07 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2006 annual-return Return made up to 05/10/06; full list of members 5 Buy now
26 Oct 2006 address Location of register of members 1 Buy now
26 Oct 2006 officers Director's particulars changed 1 Buy now
13 Oct 2006 officers New director appointed 1 Buy now
05 Sep 2006 resolution Resolution 1 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers New director appointed 2 Buy now
03 Feb 2006 capital Declaration of assistance for shares acquisition 8 Buy now
20 Jan 2006 resolution Resolution 2 Buy now
20 Jan 2006 resolution Resolution 1 Buy now
20 Jan 2006 resolution Resolution 9 Buy now
17 Jan 2006 mortgage Particulars of mortgage/charge 9 Buy now
12 Jan 2006 capital Ad 05/01/06--------- £ si 50@1=50 £ ic 45695/45745 2 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: church farm earl stonham suffolk IP14 5EE 1 Buy now
12 Jan 2006 accounts Accounting reference date extended from 31/12/05 to 30/06/06 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 officers New director appointed 2 Buy now
12 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Oct 2005 annual-return Return made up to 05/10/05; full list of members 4 Buy now
06 Oct 2005 address Location of register of members 1 Buy now
03 Aug 2005 accounts Annual Accounts 20 Buy now
22 Oct 2004 annual-return Return made up to 05/10/04; full list of members 10 Buy now
20 Oct 2004 accounts Annual Accounts 19 Buy now
23 Oct 2003 annual-return Return made up to 05/10/03; full list of members 10 Buy now
18 Oct 2003 accounts Annual Accounts 19 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Oct 2002 annual-return Return made up to 05/10/02; full list of members 9 Buy now