BRETT MILTON LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

23/12/2423 December 2024 Registration of charge 051281610003, created on 2024-12-20

View Document

15/10/2415 October 2024 Termination of appointment of John Gilbert as a director on 2024-10-15

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

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

04/09/234 September 2023

View Document

21/08/2321 August 2023 Statement of capital on 2023-08-21

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Resolutions

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

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

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GILBERT

View Document

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

View Document

08/01/208 January 2020 SECRETARY APPOINTED MRS SUSAN FRANCIS KITCHIN

View Document

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

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Document

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Document

05/09/125 September 2012 ALTER ARTICLES 28/06/2012

View Document

05/09/125 September 2012 ARTICLES OF ASSOCIATION

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Document

20/05/1120 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

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

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/06/0711 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS; AMEND

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

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 £ NC 19581000/33328436 22/

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

15/06/0515 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SHARES AGREEMENT OTC

View Document

01/07/041 July 2004 SHARES AGREEMENT OTC

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 NC INC ALREADY ADJUSTED 28/05/04

View Document

01/07/041 July 2004 £ NC 1000/19581000 28/

View Document

01/07/041 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/041 July 2004 SHARES AGREEMENT OTC

View Document

01/07/041 July 2004 SHARES AGREEMENT OTC

View Document

17/06/0417 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED ICEDECK LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

14/05/0414 May 2004 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