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

BRE Ventures Limited

Documents

Total Documents75
Total Pages301

Filing History

7 December 2017Accounts for a dormant company made up to 31 March 2017
6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017
3 April 2017Termination of appointment of Guy Philip Hammersley as a director on 31 March 2017
13 March 2017Confirmation statement made on 17 February 2017 with updates
10 February 2017Accounts for a dormant company made up to 31 March 2016
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016
16 December 2015Accounts for a dormant company made up to 31 March 2015
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
7 January 2015Accounts for a dormant company made up to 31 March 2014
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
21 March 2014Termination of appointment of Martin Wyatt as a director
2 October 2013Accounts for a dormant company made up to 31 March 2013
27 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
20 December 2012Accounts for a dormant company made up to 31 March 2012
30 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
16 September 2011Accounts for a dormant company made up to 31 March 2011
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
4 October 2010Accounts for a dormant company made up to 31 March 2010
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
9 March 2010Director's details changed for Guy Philip Hammersley on 9 March 2010
9 March 2010Director's details changed for Guy Philip Hammersley on 9 March 2010
30 September 2009Accounts for a dormant company made up to 31 March 2009
4 March 2009Return made up to 17/02/09; full list of members
1 October 2008Appointment terminate, director and secretary james francis horan logged form
23 September 2008Director appointed russell heusch
17 June 2008Director appointed guy philip hammersley
3 June 2008Company name changed bre (cardington) LIMITED\certificate issued on 04/06/08
14 May 2008Accounts for a dormant company made up to 31 March 2008
18 February 2008Return made up to 17/02/08; full list of members
16 August 2007Accounts for a dormant company made up to 31 March 2007
19 February 2007Return made up to 17/02/07; full list of members
4 November 2006Accounts for a dormant company made up to 31 March 2006
17 February 2006Return made up to 17/02/06; full list of members
19 April 2005Accounts for a dormant company made up to 31 March 2005
28 February 2005Return made up to 17/02/05; full list of members
25 May 2004Accounts for a dormant company made up to 31 March 2004
23 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 September 2003Full accounts made up to 31 March 2003
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 August 2002Full accounts made up to 31 March 2002
29 July 2002Director resigned
26 February 2002Return made up to 17/02/02; full list of members
20 August 2001Full accounts made up to 31 March 2001
22 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 November 2000Registered office changed on 20/11/00 from: garston watford herefordshire WD2 7JR
23 August 2000Full accounts made up to 31 March 2000
28 February 2000Return made up to 17/02/00; full list of members
30 November 1999Director resigned
28 June 1999Full accounts made up to 31 March 1999
16 April 1999Declaration of satisfaction of mortgage/charge
13 April 1999Director resigned
23 February 1999Return made up to 17/02/99; full list of members
8 October 1998Full accounts made up to 31 March 1998
5 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
19 December 1997Particulars of mortgage/charge
26 June 1997Accounting reference date extended from 28/02/98 to 31/03/98
3 June 1997Registered office changed on 03/06/97 from: garston watford west sussex WD2 7JR
8 April 1997Memorandum and Articles of Association
6 April 1997New director appointed
6 April 1997New director appointed
6 April 1997New director appointed
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 March 1997Particulars of mortgage/charge
25 March 1997Particulars of mortgage/charge
25 March 1997Particulars of mortgage/charge
21 March 1997Company name changed macroword LIMITED\certificate issued on 21/03/97
19 March 1997Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR
19 March 1997New secretary appointed
19 March 1997New director appointed
19 March 1997New director appointed
19 March 1997Secretary resigned;director resigned
19 March 1997Director resigned
17 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed