B.R. SHREEVE & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JANE CHURCHYARD / 01/10/2017

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/164 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN IRIS SPEED / 01/01/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JANE CHURCHYARD / 12/12/2015

View Document

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

View Accounts

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHREEVE

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 SECTION 519

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENJAMIN SHREEVE / 01/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY JANE SHREEVE / 12/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN SHREEVE / 01/10/2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SHREEVE

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1212 October 2012 SAIL ADDRESS CREATED

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MISS AMY JANE SHREEVE

View Document

16/04/1216 April 2012 AUDITOR'S RESIGNATION

View Document

27/03/1227 March 2012 AUDITOR'S RESIGNATION

View Document

27/10/1127 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/10/1014 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN SHREEVE / 02/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENJAMIN SHREEVE / 02/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN SHREEVE / 02/10/2009

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM RIVERSIDE ROAD LOWESTOFT SUFFOLK NR33 0TU

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/11/071 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 02/10/04; NO CHANGE OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 02/10/01; CHANGE OF MEMBERS

View Document

08/08/018 August 2001 £ IC 3900/2534 19/04/01 £ SR 1366@1=1366

View Document

21/05/0121 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: BELLE COACHWORKS PINBUSH ROAD LOWESTOFT SUFFOLK NR33 7NL

View Document

10/10/0010 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 AUDITOR'S RESIGNATION

View Document

18/11/9718 November 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/924 November 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/10/9213 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/9128 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: BELLE COACHWORKS, HORN HILL, LOWESTOFT NR33 0PX

View Document

16/04/9116 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/06/432 June 1943 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information