MCA BRESLINS SOLIHULL LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM C/O C/O LANGHAM WALSH CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8AG

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 8 THE COURTYARD 707 WARWICK ROAD SOLIHULL WEST MIDLANDS

View Document

18/05/1218 May 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O C/O LANGHAM WALSH CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN COX

View Document

04/11/104 November 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL PATRICK WALSH / 22/08/2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN COX

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED BRESLINS SOLIHULL LIMITED CERTIFICATE ISSUED ON 19/02/08

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: GREENWAY HOUSE SHENINGTON BANBURY OXFORDSHIRE

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED BRESLIN SOLIHULL LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 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