BRC ENTERPRISES LIMITED

Company Documents

DateDescription
02/12/212 December 2021 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Final Gazette dissolved following liquidation

View Document

17/06/2117 June 2021 Deferment of dissolution (voluntary)

View Document

21/08/1921 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 2 STAFFORD PLACE WESTON-SUPER-MARE BS23 2QZ ENGLAND

View Document

04/02/194 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/194 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/02/194 February 2019 SAIL ADDRESS CREATED

View Document

04/02/194 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

11/07/1811 July 2018 ADOPT ARTICLES 05/07/2018

View Document

30/05/1830 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CESSATION OF BRIAN FREDERICK COOMBS AS A PSC

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / RUTH ADELAINE MARGARET COOMBS / 03/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 SECRETARY APPOINTED RUTH ADELAINE MARGARET COOMBS

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN COOMBS

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN COOMBS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM COOMBS HOUSE SEARLE CRESCENT WESTON SUPER MARE NORTH SOMERSET BS23 3YX

View Document

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIAN FREDERICK COOMBS / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ADELAINE MARGARET COOMBS / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK COOMBS / 26/09/2016

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/04/1522 April 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 Annual return made up to 20 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ADELAINE MARGARET COOMBS / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK COOMBS / 01/01/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: LANSDOWNE COACHES WINTERSTOKE ROAD WESTON-SUPER-MARE AVON BS23 3YA

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: "WINFIELD" TOCKINGTON BRISTOL BS12 4NW

View Document

11/05/8811 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/882 March 1988 WD 08/02/88 AD 02/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

02/03/882 March 1988 WD 08/02/88 PD 02/12/87--------- £ SI 2@1

View Document

21/01/8821 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 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