BREAKTHROUGH PLUS LIMITED

Company Documents

DateDescription
01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR MATTHEW RICHARD CASLING

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR JACOB DAVID ANGUS DUGDALL

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
FAIRFIELDS HYNETOWN ROAD
STRETE
DARTMOUTH
DEVON
TQ6 0RS

View Document

27/07/1127 July 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMOS

View Document

12/04/1112 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DUGDALL / 13/03/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR STEPHEN JOHN AMOS

View Document

16/06/1016 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DUGDALL / 13/03/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY DUGDALL / 13/03/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARCHAM

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED MR DAVID MICHAEL LORANI VINK

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED DAVID EDWARD BARCHAM

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM
C/O DAVID RICE & CO
117 THE RIDGEWAY, PLYMPTON
PLYMOUTH
DEVON
PL7 2AA

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY FRANK ROBINSON

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/03/08 PARTIAL EXEMPTION

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 COMPANY NAME CHANGED
BREAKTHROUGH IN CONFLICT MANAGEM
ENT LIMITED
CERTIFICATE ISSUED ON 01/02/06

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 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