BRETMONT LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 21B KELROSS ROAD LONDON N5 2QS ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O SAM DEE AND CO., CERTIFIED ACCOUNTANTS 424 HACKNEY ROAD SUITE 3 424 HACKNEY ROAD LONDON E2 7AP UNITED KINGDOM

View Document

08/10/138 October 2013 SAIL ADDRESS CREATED

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 21 KELROSS ROAD LONDON N5 2QS

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS UDEH / 28/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSSY UDEH / 28/09/2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR FRANK-NICHOL UCHE UDEH

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSSY UDEH

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

02/04/092 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 £ NC 100/50000 05/02/93

View Document

30/03/9330 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/93

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/05/886 May 1988 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