BRESCO MECHFAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr Timothy Andrew Christian as a person with significant control on 2025-05-02

View Document

19/06/2519 June 2025 Director's details changed for Mr Tim Christian on 2025-06-12

View Document

19/06/2519 June 2025 Registered office address changed from Unit 1D Oaktree Business Park Acorn Way Mansfield NG18 3HD England to 2 Ashgate Road Chesterfield Derbyshire S40 4AA on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Mr Timothy Andrew Christian as a person with significant control on 2025-06-12

View Document

06/05/256 May 2025 Cessation of Jane Caroline Christian as a person with significant control on 2025-05-02

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

14/11/2214 November 2022 Notification of Timothy Andrew Christian as a person with significant control on 2022-10-24

View Document

14/11/2214 November 2022 Cessation of Bresco Vehicle Services Limited as a person with significant control on 2022-10-24

View Document

14/11/2214 November 2022 Notification of Jane Caroline Christian as a person with significant control on 2022-10-24

View Document

11/11/2211 November 2022 Satisfaction of charge 013259190001 in full

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 COMPANY NAME CHANGED MECHFAST LIMITED CERTIFICATE ISSUED ON 27/07/20

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

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

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY LEGON

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY LEGON

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 CESSATION OF LESLEY LEGON AS A PSC

View Document

28/08/1928 August 2019 CESSATION OF KATE FLETCHER AS A PSC

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRESCO VEHICLE SERVICES LIMITED

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013259190001

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR TIM CHRISTIAN

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON LEGON

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD LEGON / 15/05/2015

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LEGON / 23/11/2014

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR JASON EDWARD LEGON

View Document

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

View Accounts

03/12/133 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON FLETCHER

View Document

18/09/1318 September 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

12/12/1212 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

12/01/1112 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW FLETCHER / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LEGON / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: UNITS 3-4 COTTON DRIVE DALEHOUSE LANE KENILWORTH CV8 2UE

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: CHARTER AVENUE, CANLEY, COVENTRY, WEST MIDLANDS, CV4 8AF.

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

12/12/9412 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

11/07/9111 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9111 July 1991 ADOPT MEM AND ARTS 04/07/91

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 AUDITOR'S RESIGNATION

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/09/8813 September 1988 WD 26/08/88 AD 01/08/88--------- PREMIUM £ SI 998@1=998 £ IC 2/1000

View Document

07/09/887 September 1988 £ NC 100/1000 22/07/8

View Document

07/09/887 September 1988 NC INC ALREADY ADJUSTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document


More Company Information