BRT ENGINEERING LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1921 June 2019 APPLICATION FOR STRIKING-OFF

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS TRACEY MARIE THORPE

View Document

08/10/138 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 10

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MARIE CROW / 14/03/2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT THORPE / 09/05/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MARIE CROW / 09/05/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 HARMAN CLOSE HETHERSETT NORWICH NORFOLK NR9 3PR UNITED KINGDOM

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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