BREHENY GROUP PLANT LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

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

View Document

15/08/2415 August 2024 Appointment of Mr Shums Aziz as a director on 2024-07-01

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 2023-12-02 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 012312070002 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 012312070003 in full

View Document

12/09/2312 September 2023 Registration of charge 012312070004, created on 2023-09-08

View Document

11/09/2311 September 2023 Satisfaction of charge 012312070001 in full

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of company's objects

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

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 2021-12-02 with no updates

View Document

17/11/2117 November 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 012312070003

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 02/12/18, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

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 02/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/12/1521 December 2015 Annual return made up to 2 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 2 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012312070002

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012312070001

View Document

20/12/1320 December 2013 Annual return made up to 2 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

21/12/1221 December 2012 Annual return made up to 2 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

12/12/1112 December 2011 Annual return made up to 2 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 2 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 2 December 2009 with full list of shareholders

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 02/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ADOPT MEMORANDUM 16/06/2008

View Document

15/04/0815 April 2008 RE AGREEMENTS A & B 14/03/2008

View Document

10/04/0810 April 2008 GBP IC 38/23 31/03/08 GBP SR [email protected]=15

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 02/12/06; 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 02/12/05; 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 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

19/04/0419 April 2004 £ IC 65/38 30/03/04 £ SR [email protected]=27

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 PROCUREMENT OF COMPANY 25/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 02/12/03; 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 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

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

View Document

10/07/0210 July 2002 AUDITOR'S RESIGNATION

View Document

06/12/016 December 2001 RETURN MADE UP TO 02/12/01; 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 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

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

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 £ SR [email protected] 24/11/97

View Document

18/12/9718 December 1997 ALTER MEM AND ARTS 20/11/97

View Document

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

View Document

18/12/9718 December 1997 DRAFT AGREEMENT 20/11/97

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

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

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

View Document

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

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. 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

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: LION BARN INDL. ESTATE NEEDHAM MARKET IPSWICH SUFFOLK IP6 8NZ

View Document

06/01/896 January 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

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

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. 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

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

27/10/7527 October 1975 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