B R C & SONS (DEVELOPMENTS) LTD

Company Documents

DateDescription
10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

06/03/126 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRANT BROAD / 03/03/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
UNIT 26 MALMESBURY ROAD
KINGSDITCH TRADING ESTATE
CHELTENHAM
GLOUCESTERSHIRE
GL51 9PL
UNITED KINGDOM

View Document

03/03/113 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GRANT BROAD / 01/03/2010

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM
UNIT 6 MARTINS GROVE BUSINESS PARK
SYMONDS YAT
ROSS-ON-WYE
HEREFORDSHIRE
HR9 6BJ
UNITED KINGDOM

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM
28 BURTON STREET
MELTON MOWBRAY
LEICS
LE13 1AF

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY FOXWISE ACCOUNTANCY LTD

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED
RENNIE ELECTRICAL CONTRACTING LT
D
CERTIFICATE ISSUED ON 14/06/06

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 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