BREEDON SOUTHERN LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

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

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

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

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

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

View Accounts

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED BINDERTEC LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / BREEDON SOUTHERN LIMITED / 29/07/2020

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLEY

View Document

29/07/2029 July 2020 CESSATION OF DAVID GLYN WOOLLEY AS A PSC

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BILLINGHAM

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BILLINGHAM / 04/06/2018

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BILLINGHAM / 13/12/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BILLINGHAM / 04/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN WOOLLEY / 04/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / BREEDON SOUTHERN LIMITED / 04/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID GLYN WOOLLEY / 04/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM BREEDON QUARY BREEDON-ON-THE-HILL DERBY DE73 8AP

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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