ANDRE DE BRETT LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 SOLVENCY STATEMENT DATED 13/05/13

View Document

15/05/1315 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 0.10

View Document

15/05/1315 May 2013 REDUCE ISSUED CAPITAL 13/05/2013

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART CREELEY / 18/01/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RATCLIFFE HILL / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOTTOMLEY / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VASILI / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CREELEY / 05/10/2009

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/09 FROM: BRETT HOUSE, STEETON KEIGHLEY WEST YORKSHIRE BD20 6RA

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: ANDRE DE BRETT STEETON KEIGHLEY WEST YORKSHIRE BD20 6RA

View Document

03/01/073 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: BOWLING GREEN MILLS LIME STREET BINGLEY WEST YORKSHIRE BD97 1AD

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/12/051 December 2005 REREG PLC-PRI 21/11/05

View Document

01/12/051 December 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: BOWLING GREEN MILLS BINGLEY WEST YORKSHIRE BD16 3ZD

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 AUDITOR'S RESIGNATION

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 30/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: G OFFICE CHANGED 10/01/89 257,WATER ROAD, WEMBLEY MIDDLESEX HA0 1LE

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/10/8729 October 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/06/8722 June 1987 07/11/86 FULL LIST

View Document

03/12/863 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

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