R J BRETT CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with updates |
21/08/2421 August 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Director's details changed for Mr Roy Brett on 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-04 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Registered office address changed from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ to Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2022-12-07 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
05/11/155 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN ROBERT PARRETT / 05/11/2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 7 THE COURTYARDS PHOENIX SQUARE WYNCOLLS ROAD COLCHESTER ESSEX CO4 9PE |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1129 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
01/11/101 November 2010 | 12/09/10 NO CHANGES |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0916 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN PARRETT / 05/07/2007 |
16/01/0916 January 2009 | RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS |
04/10/074 October 2007 | RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/07/0722 July 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
14/12/0614 December 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | SECRETARY RESIGNED |
19/10/0519 October 2005 | NEW SECRETARY APPOINTED |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
12/09/0512 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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