BRL CONSULTING LTD

Company Documents

DateDescription
25/07/1725 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

25/07/1725 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ANNE LOCK / 01/10/2014

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD LOCK / 01/10/2014

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE LOCK / 01/10/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
TYLERS
AMERSHAM ROAD
PENN STREET
BUCKINGHAMSHIRE
HP7 0QW

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/03/1127 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1028 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE LOCK / 27/03/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD LOCK / 27/03/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: PEACOCK HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

05/04/045 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: FIRST FLOOR OFFICES 95 HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AL

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 33A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 33A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 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