BREREWORDE DEVELOPMENTS LTD

04332061
YELDON HIGHER EYPE BRIDPORT UNITED KINGDOM DT6 6AT

Documents

Documents
Date Category Description Pages
07 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
20 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 3 Buy now
12 Jun 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Apr 2023 accounts Annual Accounts 4 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2022 officers Change of particulars for director (Mr Geoffrey Douglas Hall Pook) 2 Buy now
29 Mar 2022 accounts Annual Accounts 4 Buy now
12 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 4 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 4 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 3 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 5 Buy now
15 Feb 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 accounts Annual Accounts 5 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 address Move Registers To Registered Office Company 1 Buy now
04 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2011 accounts Annual Accounts 4 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
26 Apr 2010 accounts Annual Accounts 3 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2009 address Change Sail Address Company With Old Address 1 Buy now
09 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 address Move Registers To Sail Company 1 Buy now
09 Dec 2009 address Change Sail Address Company 1 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Geoffrey Douglas Hall Pook) 2 Buy now
09 Dec 2009 officers Change of particulars for secretary (Mr Geoffrey Douglas Hall Pook) 1 Buy now
07 Jul 2009 accounts Annual Accounts 3 Buy now
05 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
05 Dec 2008 officers Director and secretary's change of particulars / geoffrey pook / 30/11/2008 1 Buy now
11 Jul 2008 accounts Annual Accounts 3 Buy now
07 Jul 2008 officers Appointment terminated director thom noble 1 Buy now
04 Feb 2008 annual-return Return made up to 30/11/07; full list of members 3 Buy now
31 Oct 2007 officers New director appointed 2 Buy now
21 Sep 2007 annual-return Return made up to 30/11/06; full list of members 2 Buy now
31 Jul 2007 accounts Annual Accounts 4 Buy now
11 Aug 2006 annual-return Return made up to 30/11/05; full list of members 3 Buy now
01 Aug 2006 accounts Annual Accounts 5 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 89 chiswick high road london W4 2EF 1 Buy now
20 Sep 2005 officers New secretary appointed 2 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
20 Sep 2005 officers Director resigned 1 Buy now
11 Aug 2005 capital Ad 02/12/02--------- £ si 598@1 2 Buy now
11 Aug 2005 capital Ad 18/09/03--------- £ si 150@1 2 Buy now
09 Aug 2005 accounts Annual Accounts 12 Buy now
09 Apr 2005 annual-return Return made up to 30/11/04; full list of members 8 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: winchester house deane gate avenue taunton somerset TA1 2UH 1 Buy now
04 Jan 2005 accounts Annual Accounts 5 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: 4F shirland mews london W9 3DY 1 Buy now
30 Sep 2004 accounts Accounting reference date shortened from 30/11/03 to 30/09/03 1 Buy now
28 Jan 2004 annual-return Return made up to 30/11/03; full list of members 8 Buy now
02 Oct 2003 address Registered office changed on 02/10/03 from: holborn hall 100 grays inn road london WC1X 8BY 1 Buy now
02 Oct 2003 capital Ad 18/09/03--------- £ si 74998@1=74998 £ ic 2/75000 2 Buy now
02 Oct 2003 capital Nc inc already adjusted 18/09/03 1 Buy now
02 Oct 2003 resolution Resolution 1 Buy now
01 Oct 2003 accounts Annual Accounts 1 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
07 Feb 2003 annual-return Return made up to 30/11/02; full list of members 5 Buy now
07 Feb 2003 address Registered office changed on 07/02/03 from: 25 new street square london EC4A 3LN 1 Buy now
30 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2002 officers Secretary resigned 1 Buy now
22 Jan 2002 officers Director resigned 1 Buy now
22 Jan 2002 officers New secretary appointed 2 Buy now
22 Jan 2002 officers New director appointed 2 Buy now
30 Nov 2001 incorporation Incorporation Company 15 Buy now