BREAM SHIPPING LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
ENGLAND

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KURT SIEGER / 05/03/2011

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KURT SIEGER / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/09/2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
C/O HFW NOMINEES LTD
MARLOW HOUSE
LLOYDS AVENUE
LONDON
EC3N 3AL

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; NO CHANGE OF MEMBERS

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 AUDITOR'S RESIGNATION

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM:
C/O CONSTANT & CONSTANT LEGAL
SERVICES LTD SEA CONTAINER HOUSE
20 UPPER GROUND BLACKFRIARS
BRIDGE LONDON SE1 9QT

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM:
1ST FLOOR, 14-18 CITY ROAD
CARDIFF
CF24 3DL

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 COMPANY NAME CHANGED
SEVCO 3514 LIMITED
CERTIFICATE ISSUED ON 09/04/02

View Document

06/03/026 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