BREAKWELL SUMNER PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Jason Adrian Davenport as a director on 2025-02-01

View Document

12/02/2512 February 2025 Notification of Mark William Rayers as a person with significant control on 2016-04-06

View Document

07/02/257 February 2025 Cessation of Mark William Rayers as a person with significant control on 2025-02-01

View Document

07/02/257 February 2025 Termination of appointment of Mark William Rayers as a director on 2025-02-01

View Document

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

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Notification of David Howard Sumner as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Cancellation of shares. Statement of capital on 2021-10-11

View Document

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

View Accounts

02/11/212 November 2021 Cessation of David Howard Sumner as a person with significant control on 2021-10-29

View Document

02/11/212 November 2021 Termination of appointment of David Howard Sumner as a director on 2021-10-29

View Document

18/10/2118 October 2021 Termination of appointment of Jeffrey Martin Todd as a director on 2021-10-12

View Document

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

26/03/2126 March 2021 25/06/20 STATEMENT OF CAPITAL GBP 85.23

View Document

26/03/2126 March 2021 25/06/20 STATEMENT OF CAPITAL GBP 89.59

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR ANTHONY NICHOLAS GODDARD

View Document

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

View Accounts

29/07/2029 July 2020 25/06/20 STATEMENT OF CAPITAL GBP 85.23

View Document

28/07/2028 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 19/08/19 STATEMENT OF CAPITAL GBP 93.84

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/199 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 99.25

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 11/03/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 11/03/2019

View Document

24/06/1924 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 89.48

View Document

24/06/1924 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

05/03/195 March 2019 12/02/19 STATEMENT OF CAPITAL GBP 98.16

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 25/06/2018

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM RAYERS / 25/06/2018

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID HOWARD SUMNER / 25/06/2018

View Document

18/01/1918 January 2019 DIRECTORS OF THE COMPANY BE AUTHORISED TO ENTER INTO AGREEMENTS. 19/12/2018

View Document

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

View Accounts

06/08/186 August 2018 25/06/18 STATEMENT OF CAPITAL GBP 95.98

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/186 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/186 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 09/08/2017

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 09/08/2017

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ELPHICK / 01/09/2016

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 04/01/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR PAUL MARTIN ELPHICK

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RAYERS / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD SUMNER / 26/08/2016

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 SECRETARY APPOINTED MR DAVID JOHN RICE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY CARRIE BOOTH

View Document

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

View Accounts

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

22/07/1522 July 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

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1411 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 105.98

View Document

08/01/148 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR CARL JACK HILTON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR JEFFREY MARTIN TODD

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN BREAKWELL

View Document

08/07/118 July 2011 SECRETARY APPOINTED MRS CARRIE MICHELLE BOOTH

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREAKWELL

View Document

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

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 AGREEMENTS 03/11/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RAYERS / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD SUMNER / 17/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS BREAKWELL / 18/12/2009

View Document

22/10/0922 October 2009 RE OPTION AGREEMENT

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 S-DIV 01/04/05

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 44 THE ROPEWALK NOTTINGHAM NG1 5EL

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 ADOPT MEM AND ARTS 15/07/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 COMPANY NAME CHANGED GAVCO 161 LIMITED CERTIFICATE ISSUED ON 05/03/99

View Document

17/11/9817 November 1998 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