BRETT AND RANDALL FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 5TH FLOOR ST JOHN'S HOUSE 30 EAST STREET LEICESTER LE1 6NB

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR SCOTT HOPKINSON

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MR SCOTT HOPKINSON

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA KNIGHT

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH MITCHELL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR LEE GRAHAM HARTLEY

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DUNK

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Accounts

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE KNIGHT / 24/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHN MITCHELL / 24/09/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE KNIGHT / 24/09/2012

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE KNIGHT / 20/09/2011

View Document

21/03/1121 March 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM CHARLES BERRY HOUSE 45 EAST BOND STREET LEICESTER LEICESTERSHIRE LE1 4SX

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1028 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW DUNK / 14/09/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR IAN ANDREW DUNK

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY MELVYN CLARK

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUTCHINS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MILLER

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ASHWIN MISTRY

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR STUART RANDALL

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN RICHARDS

View Document

01/06/091 June 2009 COMPANY NAME CHANGED BRETT & RANDALL INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 01/06/09

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MR MELVYN WILLIAM CLARK

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY STUART RANDALL

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART RANDALL / 05/11/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ADOPT MEM AND ARTS 04/04/00

View Document

11/04/0011 April 2000 CONVE 04/04/00

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 7 UNIVERSITY ROAD LEICESTER LE17RA

View Document

09/10/969 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED BRETT AND RANDALL COMMERCIAL INS URANCE BROKERS LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 14/09/95; 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

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 12 MELTON ROAD LEICESTER LE4 5EA

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8823 January 1988 NC INC ALREADY ADJUSTED

View Document

23/01/8823 January 1988 9000 @ £1 27/11/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/02/879 February 1987 COMPANY NAME CHANGED BRETT & RANDALL COMMERCIAL INSUR ANCE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/02/87

View Document

18/11/8618 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

18/11/8618 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

16/04/8216 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/8216 April 1982 CERTIFICATE OF INCORPORATION

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