BRISER RUNWAY SAFETY LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NICOLAAS GIJSBERTUS KLAASSEN / 01/10/2009

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MARTIN JOHN LEECH

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED BRISER ROAD SAFETY LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

24/08/1124 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NICOLAAS GIJSBERTUS KLAASSEN / 08/01/2010

View Document

08/01/108 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOEL HOLDINGS LIMITED / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY RUDOLPH VERBEEK

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOEL HOLDINGS LIMITED / 01/08/2008

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 STANLEY CHAMBERS HIGH STREET RUNCORN CHESHIRE WA7 1JH

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: G OFFICE CHANGED 04/05/04 SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

24/02/0424 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: G OFFICE CHANGED 26/01/02 HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: G OFFICE CHANGED 14/12/95 STANLEY CHAMBERS HIGH STREET RUNCORN CHESHIRE WA7 1JH

View Document

01/03/951 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: G OFFICE CHANGED 13/01/95 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 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