BREEZEDAWN TRADING LIMITED

Company Documents

DateDescription
29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Cessation of David John Norris as a person with significant control on 2023-01-01

View Document

28/09/2328 September 2023 Notification of Jean Owen as a person with significant control on 2016-04-19

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

16/09/2316 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2020-12-31

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NORRIS / 01/01/2014

View Document

16/04/1416 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

17/04/1217 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LU

View Document

23/03/0423 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON, N12 8LU

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9311 May 1993 NC INC ALREADY ADJUSTED 13/04/93

View Document

11/05/9311 May 1993 £ NC 1000/1000000 13/0

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 50 OLD ST LONDON EC1V 9AQ

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 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