BRETT FAIRLOP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/09/234 September 2023

View Document

20/04/2320 April 2023 Appointment of Mr William John Brett as a director on 2023-04-11

View Document

18/04/2318 April 2023 Termination of appointment of Tom Mark Longland as a director on 2023-04-11

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

26/01/2226 January 2022 Certificate of change of name

View Document

26/01/2226 January 2022 Cessation of Tarmac Aggregates Limited as a person with significant control on 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Mark Thomas Wood as a director on 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Andrew John Bate as a director on 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Ben Coggan as a director on 2021-12-31

View Document

25/01/2225 January 2022 Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

25/01/2225 January 2022 Appointment of Miss Susan Francis Kitchin as a secretary on 2021-12-31

View Document

06/01/226 January 2022 Change of details for Brett Aggregates Limited as a person with significant control on 2020-01-17

View Document

05/01/225 January 2022 Change of details for Brett Aggregates Limited as a person with significant control on 2020-01-17

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2020-12-31

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR TOM MARK LONGLAND

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER BROWN

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR BEN COGGAN

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYTER

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TALLON

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMES HODGSON

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR JOHN MUTCH / 29/04/2019

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN BATE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERS

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SUMMERS / 22/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 COMPANY NAME CHANGED BRETT LAFARGE LIMITED CERTIFICATE ISSUED ON 03/08/15

View Document

03/08/153 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1511 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HAYTER / 09/03/2015

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR ANDREW JOHN SUMMERS

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONI SITKIEWICZ

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM GRANITE HOUSE, GRANITE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PL

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED OLIVER BROWN

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR MARK THOMAS WOOD

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITTLE

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR ALAN JOHN HAYTER

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE MILLBURN

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHANSON

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAN MCGRATH

View Document

30/03/1130 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED JAN LESLIE MCGRATH

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED ANTONI MICHAEL SITKIEWICZ

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAYNE LEWIS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN MILLBURN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WHITTLE / 01/10/2009

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN DRURY

View Document

01/04/091 April 2009 DIRECTOR APPOINTED GREGOR JOHN MUTCH

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MATTHEW JAMES JOHANSON LOGGED FORM

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATE, DIRECTOR OLIVER BROWN LOGGED FORM

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MATTHEW JAMES JOHANSON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER BROWN

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED JULIE DAWN MILLBURN

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER DEERING

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 COMP APPT FROM 2 TO 3 25/01/99

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: BRADGATE HOUSE GROBY LEICESTER LE6 0FA

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 COMPANY NAME CHANGED BRETT REDLAND LIMITED CERTIFICATE ISSUED ON 19/06/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 19/03/00; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: REDLAND HOUSE STATION APPROACH DORKING SURREY RH4 1TH

View Document

02/04/982 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: REDLAND HOUSE REIGATE SURREY RH2 0SJ

View Document

02/10/972 October 1997 COMPANY NAME CHANGED B.R.Z. LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

26/08/9726 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 ADOPT MEM AND ARTS 10/07/97

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED BRETT REDLAND LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

19/03/9719 March 1997 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