BRC LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

23/05/2523 May 2025 Cessation of Catalunya Steel S.L. as a person with significant control on 2025-04-11

View Document

23/05/2523 May 2025 Notification of Sev.En Steel Uk Ltd as a person with significant control on 2025-04-11

View Document

08/05/258 May 2025 Satisfaction of charge 066628240017 in full

View Document

08/05/258 May 2025 Satisfaction of charge 066628240018 in full

View Document

24/04/2524 April 2025 Appointment of Mr Libor Cerny as a director on 2025-04-11

View Document

31/03/2531 March 2025 Termination of appointment of Javier Echávarri Lasa as a director on 2025-03-27

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Mr Javier Echávarri Lasa as a director on 2024-06-05

View Document

25/04/2425 April 2024 Termination of appointment of Luis Sanz Villares as a director on 2024-04-02

View Document

19/02/2419 February 2024 Cessation of Francecs Rubiralta Rubio as a person with significant control on 2023-12-01

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Termination of appointment of Francesc Mesegue as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Miss Holly Catherine Arnold as a director on 2023-09-01

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

11/07/2311 July 2023 Registration of charge 066628240026, created on 2023-07-06

View Document

07/07/237 July 2023 Registration of charge 066628240025, created on 2023-07-06

View Document

28/06/2328 June 2023 Registration of charge 066628240023, created on 2023-06-27

View Document

28/06/2328 June 2023 Registration of charge 066628240024, created on 2023-06-26

View Document

26/06/2326 June 2023 Registration of charge 066628240022, created on 2023-06-23

View Document

03/02/223 February 2022 Appointment of Mr Carles Rovira Caroz as a director on 2022-01-01

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066628240017

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066628240018

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066628240019

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELSA STEEL SERVICE (UK) LIMITED

View Document

29/06/2029 June 2020 CESSATION OF CELSA STEEL SERVICE (UK) LIMITED AS A PSC

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALUNYA STEEL S.L.

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066628240016

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 ADOPT ARTICLES 18/02/2019

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066628240015

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066628240014

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066628240013

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066628240009

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066628240010

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066628240012

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066628240011

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066628240010

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066628240009

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY XAVIER PUIG

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR FEDERICO PEREZ

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 22/03/2016

View Document

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURDOCH LANG MCKILLOP / 12/06/2015

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1330 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR ALAN JAMES FORT

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

17/04/1317 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 22900001

View Document

15/04/1315 April 2013 ADOPT ARTICLES 27/03/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR FRANCESC MESEGUE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIRALTA RUBIO

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED RAIMON TRIAS

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS FITA

View Document

19/03/1219 March 2012 SECRETARY APPOINTED XAVIER PUIG

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED XAVIER PUIG

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY RAIMON TRIAS FITA

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY LLUIS PEREZ CRUZ

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR LLUIS PEREZ CRUZ

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR LLUIS PEREZ CRUZ

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY LLUIS PEREZ CRUZ

View Document

09/08/119 August 2011 ALTER ARTICLES 22/02/2011

View Document

09/08/119 August 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

09/08/119 August 2011 ARTICLES OF ASSOCIATION

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLUIS PEREZ CRUZ / 31/10/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LLUIS PEREZ CRUZ / 12/08/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 01/05/2009

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 01/07/2009

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LLUIS PEREZ CRUZ / 04/08/2009

View Document

17/07/0917 July 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

17/07/0917 July 2009 GBP NC 14900000/22900000 26/06/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 15 SHOTTERY BROOK TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NR

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR FRANCESC MESEGUE

View Document

08/04/098 April 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

12/01/0912 January 2009 NC INC ALREADY ADJUSTED 17/12/08

View Document

12/01/0912 January 2009 GBP NC 1000/14900000 17/12/2008

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY APPOINTED LLUIS PEREZ CRUZ

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM BUILDING 58 EAST MOORS ROAD CARDIFF SOUTH GLAMORGAN CF24 5NN

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0824 September 2008 COMPANY NAME CHANGED BRC REINFORCEMENT (UK) LIMITED CERTIFICATE ISSUED ON 24/09/08

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED LUIS SANZ VILLARES

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED FRANCESC RUBIRALTA RUBIO

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED JUAN PUIGGALI

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, 15 SHOTTERY BROOK, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NR

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LENG

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY APPOINTED RAIMON TRIAS FITA

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY

View Document

08/09/088 September 2008 DIRECTOR APPOINTED FRANCESC MESEGUE

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID BRIAN LENG

View Document

04/09/084 September 2008 COMPANY NAME CHANGED DE FACTO 1655 LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN COOK

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED LOGGED FORM

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED JONATHAN CHARLES COOK

View Document

28/08/0828 August 2008 SECRETARY APPOINTED JOHN GRAEME DAVIES

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, 10 SNOW HILL, LONDON, EC1A 2AL

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DAVID GORDON HUSSEY

View Document

28/08/0828 August 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

04/08/084 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company