BRITISH ASSOCIATION OF REINFORCEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Termination of appointment of Mark Lincoln Russell as a secretary on 2024-02-06

View Document

13/02/2413 February 2024 Registered office address changed from 1st Floor 297 Euston Road London NW1 3AD United Kingdom to 1 Frobisher Bracknell RG12 7WQ on 2024-02-13

View Document

09/01/249 January 2024 Termination of appointment of Philip Andrew Taylor as a director on 2023-12-18

View Document

09/01/249 January 2024 Appointment of Mr Matthew Brooks as a director on 2023-12-18

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Registered office address changed from C/O C/O the Mineral Products Association 4th Floor Gillingham House 38-44 Gillingham Street London SW1V 1HU to 1st Floor 297 Euston Road London NW1 3AD on 2023-06-21

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Stephen Jones as a director on 2022-09-07

View Document

28/11/2228 November 2022 Appointment of Mr Philip Andrew Taylor as a director on 2022-09-07

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY MCLAUGHLIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 17/03/16 NO MEMBER LIST

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WORTH

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLLINS

View Document

23/03/1523 March 2015 17/03/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR STEPHEN PAUL ELLIOTT

View Document

24/04/1424 April 2014 17/03/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA BLOOMER

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA BLOOMER

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 17/03/13 NO MEMBER LIST

View Document

09/10/129 October 2012 SECRETARY APPOINTED JEREMY MCLAUGHLIN

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED ANTONY STUMPF

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM MACKENZIE

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKENZIE

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/04/125 April 2012 DIRECTOR APPOINTED SIMON PAUL WORTH

View Document

05/04/125 April 2012 17/03/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PELLATT-MORLEY

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 17/03/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED CHRISTOPHER PELLATT-MORLEY

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WATSON

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WATSON

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WATSON / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LAVINIA BLOOMER / 01/10/2009

View Document

30/03/1030 March 2010 17/03/10 NO MEMBER LIST

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED JULIA BLOOMER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP TAYLOR

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: RIVERSIDE HSE, 4 MEADOWS BUS PK STATION APPROACH BLACKWATER, CAMBERLEY SURREY GU17 9AB

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 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