BRETT CONCRETE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Registration of charge 006412790015, created on 2024-12-20

View Document

23/12/2423 December 2024 Registration of charge 006412790014, created on 2024-12-20

View Document

18/11/2418 November 2024 Registration of charge 006412790013, created on 2024-10-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Mrs Victoria Louise Smith as a director on 2024-06-01

View Document

18/06/2418 June 2024 Termination of appointment of Lee Leonard Netting as a director on 2024-06-03

View Document

12/06/2412 June 2024 Sub-division of shares on 2023-12-31

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

16/01/2416 January 2024 Satisfaction of charge 006412790012 in part

View Document

13/01/2413 January 2024 Change of share class name or designation

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

10/01/2410 January 2024 Notification of Brett Trading Limited as a person with significant control on 2024-01-01

View Document

09/01/249 January 2024 Cessation of Robert Brett & Sons Ltd as a person with significant control on 2024-01-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM ROBERT BRETT HOUSE ASHFORD ROAD CHARTHAM CANTERBURY KENT CT4 7PP ENGLAND

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GILBERT

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS SUSAN FRANCIS KITCHIN

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR LEE LEONARD NETTING

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006412790009

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006412790010

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006412790008

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006412790007

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES TARN

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ALAN HENRY SMITH

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN CHAPMAN / 10/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN CHAPMAN / 25/11/2011

View Document

14/10/1114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAPMAN / 01/09/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

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

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

18/01/0618 January 2006 £ NC 100000/300000 22/12

View Document

18/01/0618 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0618 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

05/10/935 October 1993 S386 DISP APP AUDS 16/09/93

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

05/11/595 November 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/595 November 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information