BREEDING AND RACING ENTERPRISE LIMITED

Company Documents

DateDescription
28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YVES BERNARD CHARLES PAUTHE / 20/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR YVES BERNARD CHARLES PAUTHE / 20/07/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

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

View Accounts

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE HAYTER

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE BRUNEAU DE LA SALLE

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR LARISSA KNEIP

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEW CAVENDISH MANAGEMENT LIMITED

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 CORPORATE DIRECTOR APPOINTED NEW CAVENDISH MANAGEMENT LIMITED

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVES BERNARD CHARLES PAUTHE / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVES BERNARD CHARLES PAUTHE / 25/09/2012

View Document

03/08/123 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR LUMLEY MANAGEMENT LIMITED

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 30/07/10 NO CHANGES

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: 8 SCHOOL ROAD ASHFORD MIDDLESEX TW15 2BW

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/08/963 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: NO1 RIDING HOUSE STREET LONDON W1P 7PA

View Document

14/08/9514 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 S252 DISP LAYING ACC 17/07/94

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/929 October 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/08/8915 August 1989 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/04/8725 April 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

26/01/8426 January 1984 MEMORANDUM OF ASSOCIATION

View Document

24/01/8424 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/84

View Document

30/09/8330 September 1983 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