ARTHUR BRETT & SONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Damian Anthony Crean on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Kevin Robert Taylor as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-02-27 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/12/214 December 2021 Compulsory strike-off action has been suspended

View Document

04/12/214 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE HETHERINGTON

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR DAMIAN ANTHONY CREAN

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROBERT TAYLOR / 12/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SALMON

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SALMON / 31/03/2015

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1427 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

05/08/145 August 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 DIRECTOR APPOINTED MRS JOANNE VICTORIA HETHERINGTON

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/08/1214 August 2012 DISS40 (DISS40(SOAD))

View Document

13/08/1213 August 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM LOVEWELL BLAKE CHARTERED ACCOUNTANTS LLP 66 NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 CHANGE PERSON AS DIRECTOR

View Document

15/06/1115 June 2011 CHANGE PERSON AS DIRECTOR

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT

View Document

08/02/118 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN KENWORTHY

View Document

24/09/1024 September 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/1028 July 2010 31/03/10 NO CHANGES

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O THOMAS EGGAR BELMONT HOUSE STATION WAY CRAWLEY RH10 1JA

View Document

24/06/1024 June 2010 SECRETARY APPOINTED STEPHEN KENWORTHY

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT COLLINS

View Document

09/02/109 February 2010 SECRETARY APPOINTED ROBERT CHRISTOPHER COLLINS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN BAILEY

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SALMON / 01/03/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED GLOBRITE LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, THE CORN EXCHANGE BAFFINS LANE, CHICHESTER, WEST SUSSEX, PO19 1GE

View Document

14/04/0814 April 2008 SECRETARY APPOINTED JOHN BAILEY

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 ALTER MEMORANDUM 27/03/2008

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DAVID JOHN SALMON

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

03/03/083 March 2008 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