J. BREHENY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2023-03-31

View Document

12/09/2312 September 2023 Satisfaction of charge 016121270004 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 016121270003 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 016121270002 in full

View Document

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

View Accounts

08/12/228 December 2022 Cessation of Sandra Marie Jones Dec'd as a person with significant control on 2016-04-06

View Document

07/12/227 December 2022 Cessation of John Nicholas Edward Breheny as a person with significant control on 2016-04-06

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

07/12/227 December 2022 Notification of Breheny Civil Engineering Limited as a person with significant control on 2016-04-06

View Document

07/12/227 December 2022 Cessation of Heather Jewell Formerly Aldous as a person with significant control on 2016-04-06

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-03-31

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016121270004

View Document

21/12/1821 December 2018 SECRETARY APPOINTED MR SHUMS AZIZ

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN FEATHER

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BETTY IRENE BREHENY / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS EDWARD BREHENY / 09/12/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 31/03/16 AUDITED ABRIDGED

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016121270003

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016121270002

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/12/1224 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 SECRETARY APPOINTED MR MARTIN RAYMOND FEATHER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SIVYER

View Document

25/01/1225 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/097 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETTY IRENE BREHENY / 01/10/2009

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 CEASING HOLD OF OFFICE AS AUDITORS

View Document

10/03/0910 March 2009 AUDITOR'S RESIGNATION

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 AUDITOR'S RESIGNATION

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/927 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: LION BARN INDUSTRIAL ESTATE NEEDHAM MARKET IPSWICH SUFFOLK IP6 8NZ

View Document

09/01/899 January 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

08/02/828 February 1982 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