ICRE8TE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Termination of appointment of George Batt as a director on 2020-09-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/11/223 November 2022 Registered office address changed from 4th Floor St James House St James' Square Cheltenham GL50 3PR England to 2nd Floor, Olympus House Olympus Park Quedgeley Gloucester GL2 4NF on 2022-11-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR NICHOLAS RUSSELL BRACEY

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY MITCHELL BRACEY

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR MITCHELL BRACEY

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR GEORGE BATT

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BRACEY

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL BRACEY

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL DONALD BRACEY / 01/06/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RUSSELL BRACEY / 01/06/2016

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/07/153 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM UNIT 3A AVIONICS HOUSE QUEDGELEY ENTERPRISE CENTRE, NAAS LANE QUEDGELEY GLOUCESTER GL2 2SN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED BROBUILDFRANCHISE LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE STUDIO CUTSHEATH ROAD MILBURY HEATH GLOUCESTER GL12 8QL ENGLAND

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA UNITED KINGDOM

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM THE STUDIO CUTSHEATH ROAD MILBURY HEATH GLOS GLOUCESTER GLOUCESTER GL12 8QL ENGLAND

View Document

27/10/1027 October 2010 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

29/06/1029 June 2010 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