BRC PARTNERSHIP LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1413 January 2014 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
7 PAYNES PARK
HITCHIN
HERTS
SG5 1EH
ENGLAND

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM
RICHMOND HOUSE WAGSTAFFS
WALKERN ROAD
STEVENAGE
HERTFORDSHIRE
SG1 3QP

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY ALBERT BINNS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 NOT TO APPOINT SECRETARY 28/07/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM ., BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM RICHMOND HOUSE WAGSTAFFS WALKERN ROAD STEVENAGE HERTFORDSHIRE SG13QP

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR RONALD DODGE

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

10/02/9210 February 1992

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

10/07/9010 July 1990 EXEMPTION FROM APPOINTING AUDITORS 15/06/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/08/8924 August 1989 SECRETARY RESIGNED

View Document

14/08/8914 August 1989 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